London
SW7 3BE
Director Name | Mr Jose Miguel Alvarez Landaluce |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 11 Farrier Walk London SW10 9FW |
Director Name | Ms Violeta Mariana Alvarez Landaluce |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Flat 1, Eaton Mansions Cliveden Place London SW1W 8HE |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Secretary Name | Mr Andrew Dickson |
---|---|
Status | Resigned |
Appointed | 27 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2019) |
Role | Company Director |
Correspondence Address | Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Registered Address | Suite 8 Blandel Bridge House Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Cht Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,523 |
Cash | £6,057 |
Current Liabilities | £75,184 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Registered office address changed from Suite 10, Blandel Bridge House 56 Sloane Square London Uk SW1W 8AX England to Suite 8 Blandel Bridge House Sloane Square London SW1W 8AX on 27 February 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
31 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
23 March 2020 | Director's details changed for Violeta Mariana Alvarez Landaluce on 23 March 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Cessation of Janek Paul Matthews as a person with significant control on 27 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Andrew Dickson as a secretary on 27 February 2019 (1 page) |
27 February 2019 | Notification of Stelling Capital 2 Limited as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Registered office address changed from Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX to Suite 10, Blandel Bridge House 56 Sloane Square London Uk SW1W 8AX on 27 February 2019 (1 page) |
22 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
19 October 2018 | Withdrawal of a person with significant control statement on 19 October 2018 (2 pages) |
19 October 2018 | Notification of Janek Paul Matthews as a person with significant control on 18 July 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
28 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
27 September 2016 | Appointment of Mr Andrew Dickson as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Andrew Dickson as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of John Barrett as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of John Barrett as a secretary on 27 September 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Termination of appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
9 October 2013 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Appointment of John Barrett as a secretary (3 pages) |
9 October 2013 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Appointment of John Barrett as a secretary (3 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
3 June 2013 | Memorandum and Articles of Association (28 pages) |
3 June 2013 | Memorandum and Articles of Association (28 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
2 November 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Director's details changed for Mr Jose Miguel Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Violeta Mariana Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Violeta Mariana Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Jose Miguel Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Violeta Mariana Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Jose Ignacio Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Accomplish Secretaries Limited on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Jose Miguel Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Jose Ignacio Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Jose Ignacio Alvarez Landaluce on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Accomplish Secretaries Limited on 8 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Secretary's details changed for Accomplish Secretaries Limited on 8 October 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
14 December 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
27 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
27 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
24 November 2009 | Company name changed stelling and company LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Resolutions
|
24 November 2009 | Company name changed stelling and company LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Resolutions
|
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (15 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (15 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (15 pages) |
24 April 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
24 April 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
11 November 2008 | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 November 2008 | Director appointed jose miguel alvarez landaluce (2 pages) |
11 November 2008 | Secretary appointed accomplish secretaries LIMITED (2 pages) |
11 November 2008 | Appointment terminated director tadco directors LIMITED (1 page) |
11 November 2008 | Director appointed jose ignacio alvarez landaluce (2 pages) |
11 November 2008 | Appointment terminated secretary tadco secretarial services LIMITED (1 page) |
11 November 2008 | Director appointed jose ignacio alvarez landaluce (2 pages) |
11 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
11 November 2008 | Director appointed violeta mariana alvarez landaluce (2 pages) |
11 November 2008 | Director appointed jose miguel alvarez landaluce (2 pages) |
11 November 2008 | Appointment terminated secretary tadco secretarial services LIMITED (1 page) |
11 November 2008 | Appointment terminated director tadco directors LIMITED (1 page) |
11 November 2008 | Appointment terminated director tina-marie akbari (1 page) |
11 November 2008 | Appointment terminated director tina-marie akbari (1 page) |
11 November 2008 | Secretary appointed accomplish secretaries LIMITED (2 pages) |
11 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
11 November 2008 | Director appointed violeta mariana alvarez landaluce (2 pages) |
11 November 2008 | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 October 2008 | Memorandum and Articles of Association (14 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (14 pages) |
9 October 2008 | Resolutions
|
8 October 2008 | Incorporation (17 pages) |
8 October 2008 | Incorporation (17 pages) |