London
EC4A 3TW
Director Name | Josep Maria Bosch Castias |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 25 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jose Luis Manglano |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Ceo & Md, S Tous S.L |
Correspondence Address | C/Oceano Atlantico, No 72 Sant Cugat Del Valles Barcelona 8173 |
Director Name | Salvador Tous |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Founder & Honarary President, S Tous S.L |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £173,012 |
Cash | £183,453 |
Current Liabilities | £44,204 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Accounts for a small company made up to 31 December 2017 (6 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
20 February 2018 | Termination of appointment of Salvador Tous as a director on 23 November 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Josep Maria Bosch Castias on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Maria Alba Tous on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Salvador Tous on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Josep Maria Bosch Castias on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Salvador Tous on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Maria Alba Tous on 1 June 2016 (2 pages) |
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Registered office address changed from 1St Floor 20 Abchurch Lane London EC4N 7BB on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 1St Floor 20 Abchurch Lane London EC4N 7BB on 28 June 2013 (1 page) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 August 2011 | Termination of appointment of Jose Manglano as a director (1 page) |
3 August 2011 | Appointment of Josep Maria Bosch Castias as a director (2 pages) |
3 August 2011 | Appointment of Josep Maria Bosch Castias as a director (2 pages) |
3 August 2011 | Termination of appointment of Jose Manglano as a director (1 page) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Statement of capital on 28 March 2011
|
28 March 2011 | Statement of capital on 28 March 2011
|
15 March 2011 | Solvency statement dated 21/12/10 (1 page) |
15 March 2011 | Resolutions
|
15 March 2011 | Statement by directors (1 page) |
15 March 2011 | Resolutions
|
15 March 2011 | Solvency statement dated 21/12/10 (1 page) |
15 March 2011 | Statement by directors (1 page) |
24 January 2011 | Solvency statement dated 21/12/10 (1 page) |
24 January 2011 | Resolutions
|
24 January 2011 | Statement by directors (1 page) |
24 January 2011 | Statement by directors (1 page) |
24 January 2011 | Solvency statement dated 21/12/10 (1 page) |
24 January 2011 | Resolutions
|
1 December 2010 | Registered office address changed from 260 Regent Street Westminster London W1B 3AG on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 260 Regent Street Westminster London W1B 3AG on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 260 Regent Street Westminster London W1B 3AG on 1 December 2010 (1 page) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Auditor's resignation (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
18 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
18 January 2010 | Resolutions
|
18 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
18 January 2010 | Resolutions
|
22 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Ad 18/06/09\gbp si 2885081@1=2885081\gbp ic 1/2885082\ (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Gbp nc 1000/2886081\17/06/09 (1 page) |
8 July 2009 | Ad 18/06/09\gbp si 2885081@1=2885081\gbp ic 1/2885082\ (2 pages) |
8 July 2009 | Gbp nc 1000/2886081\17/06/09 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1ST floor 20 abchurch lane london EC4N 7BB (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1ST floor 20 abchurch lane london EC4N 7BB (1 page) |
18 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
3 July 2008 | Director appointed salvador tous (2 pages) |
3 July 2008 | Director appointed jose luis manglano (2 pages) |
3 July 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
3 July 2008 | Director appointed maria alba tous (2 pages) |
3 July 2008 | Director appointed maria alba tous (2 pages) |
3 July 2008 | Director appointed jose luis manglano (2 pages) |
3 July 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
3 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Director appointed salvador tous (2 pages) |
3 July 2008 | Memorandum and Articles of Association (7 pages) |
3 July 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
3 July 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
3 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (7 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
9 June 2008 | Incorporation (37 pages) |
9 June 2008 | Incorporation (37 pages) |