119 Marylebone Road
London
NW1 5PU
Director Name | Ms Elena Rosa Brunet |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Wework C/O Migra &Co 119 Marylebone Road London NW1 5PU |
Secretary Name | Mr Lawrence Ching'Anda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Website | migraco.com |
---|---|
Email address | [email protected] |
Telephone | 020 33843075 |
Telephone region | London |
Registered Address | 119 Wework C/O Migra &Co 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
5 at £1 | Elena Rosa Brunet 50.00% Ordinary |
---|---|
5 at £1 | Monika Jablecka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,547 |
Cash | £43,469 |
Current Liabilities | £38,838 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
1 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
20 March 2023 | Change of details for Ms Monika Jablecka as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Change of details for Ms Elena Rosa Brunet as a person with significant control on 20 March 2023 (2 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
2 March 2018 | Registered office address changed from C/O Monika Jablecka 17 Hanover Square London W1S 1BN to PO Box NW1 5PU 119 Wework C/O Migra &Co 119 Marylebone Road London NW1 5PU on 2 March 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Lawrence Ching'anda as a secretary on 20 May 2014 (1 page) |
20 May 2015 | Termination of appointment of Lawrence Ching'anda as a secretary on 20 May 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 March 2014 | Registered office address changed from 7 Hanover Square London W1S 1HQ England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 7 Hanover Square London W1S 1HQ England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 7 Hanover Square London W1S 1HQ England on 3 March 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 6 June 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from 71 New Bond Street First Floor London London W1S 1DE England on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 71 New Bond Street First Floor London London W1S 1DE England on 23 May 2011 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Secretary's details changed for Lawrence Ching'anda on 19 May 2010 (1 page) |
7 June 2010 | Registered office address changed from 22 Hazelbourne Road Garden Flat Balham London SW12 9NS on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Lawrence Ching'anda on 19 May 2010 (1 page) |
7 June 2010 | Director's details changed for Elena Rosa Brunet on 19 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from 22 Hazelbourne Road Garden Flat Balham London SW12 9NS on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 71 First Floor New Bond Street London W1S 1DE on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Monika Jablecka on 19 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from 22 Hazelbourne Road Garden Flat Balham London SW12 9NS on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 71 First Floor New Bond Street London W1S 1DE on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Elena Rosa Brunet on 19 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from 71 First Floor New Bond Street London W1S 1DE on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Monika Jablecka on 19 May 2010 (2 pages) |
19 May 2009 | Incorporation (23 pages) |
19 May 2009 | Incorporation (23 pages) |