Company NameMegashine Limited
DirectorGerardo Hugo Escobar Ayala
Company StatusActive
Company Number06912853
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gerardo Hugo Escobar Ayala
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleMaintenance Person
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameMrs Maria Teresa Medina Rodriguez
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2010(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Westbourne Grove
Studio 4, King House
London
W2 4UA
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressSuite 206, Britannia House
11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Gerardo Hugo Escobar Ayala
50.00%
Ordinary
1 at £1Maria Teresa Medina Rodriguez
50.00%
Ordinary

Financials

Year2014
Net Worth£26,338
Cash£9,576
Current Liabilities£4,167

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
8 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
21 July 2023Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 20 July 2023 (2 pages)
20 July 2023Director's details changed for Mr Gerardo Hugo Escobar Ayala on 20 July 2023 (2 pages)
20 July 2023Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 20 July 2023 (1 page)
20 July 2023Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 20 July 2023 (2 pages)
10 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
31 March 2022Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 31 March 2022 (2 pages)
13 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
1 October 2021Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mr Gerardo Hugo Escobar Ayala on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 1 October 2021 (1 page)
20 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
1 November 2019Director's details changed for Mr Gerardo Hugo Escobar Ayala on 1 November 2019 (2 pages)
1 November 2019Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 1 November 2019 (2 pages)
8 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
15 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
17 August 2018Registered office address changed from Suite 38 - Endeavour House 1 Lyonsdown Road New Barnet New Barnet Greater London EN5 1HR England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 17 August 2018 (1 page)
11 February 2018Registered office address changed from 1 Suite 38, Endeavour House 1 Lyonsdown Road New Barnet London EN5 1HR England to Suite 38 - Endeavour House 1 Lyonsdown Road New Barnet New Barnet Greater London EN5 1HR on 11 February 2018 (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
7 November 2017Registered office address changed from 5-11 Westbourne Grove Studio 4, King House London W2 4UA England to 1 Suite 38, Endeavour House 1 Lyonsdown Road New Barnet London EN5 1HR on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 5-11 Westbourne Grove Studio 4, King House London W2 4UA England to 1 Suite 38, Endeavour House 1 Lyonsdown Road New Barnet London EN5 1HR on 7 November 2017 (1 page)
6 November 2017Termination of appointment of Maria Teresa Medina Rodriguez as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Maria Teresa Medina Rodriguez as a director on 6 November 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 July 2017Director's details changed for Mr Gerardo Hugo Escobar Ayala on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Gerardo Hugo Escobar Ayala on 18 July 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
1 May 2017Registered office address changed from 5-11 Westbourne Grove King House, Studio 4 London W2 4UP England to 5-11 Westbourne Grove Studio 4, King House London W2 4UA on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 5-11 Westbourne Grove King House, Studio 4 London W2 4UP England to 5-11 Westbourne Grove Studio 4, King House London W2 4UA on 1 May 2017 (1 page)
22 April 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 5-11 Westbourne Grove King House, Studio 4 London W2 4UP on 22 April 2017 (1 page)
22 April 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 5-11 Westbourne Grove King House, Studio 4 London W2 4UP on 22 April 2017 (1 page)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR on 14 November 2012 (1 page)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
6 September 2010Appointment of Mrs Maria Teresa Medina Rodriguez as a director (2 pages)
6 September 2010Appointment of Mrs Maria Teresa Medina Rodriguez as a director (2 pages)
13 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Gerardo Hugo Escobar Ayala on 21 May 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Gerardo Hugo Escobar Ayala on 21 May 2010 (2 pages)
28 July 2010Registered office address changed from 22 Old Bond Street London W1S 4PY United Kingdom on 28 July 2010 (2 pages)
28 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2010Registered office address changed from 22 Old Bond Street London W1S 4PY United Kingdom on 28 July 2010 (2 pages)
28 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2009Director's change of particulars / gerardo ayala / 25/07/2009 (1 page)
3 August 2009Director's change of particulars / gerardo ayala / 25/07/2009 (1 page)
7 July 2009Director appointed mr gerardo hugo esbobar ayala (1 page)
7 July 2009Director appointed mr gerardo hugo esbobar ayala (1 page)
6 July 2009Registered office changed on 06/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 July 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
6 July 2009Registered office changed on 06/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 July 2009Appointment terminated director david parry (1 page)
6 July 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
6 July 2009Appointment terminated director david parry (1 page)
21 May 2009Incorporation (16 pages)
21 May 2009Incorporation (16 pages)