London
W1U 6TS
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Mrs Maria Teresa Medina Rodriguez |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 2010(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-11 Westbourne Grove Studio 4, King House London W2 4UA |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Suite 206, Britannia House 11 Glenthorne Road London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Gerardo Hugo Escobar Ayala 50.00% Ordinary |
---|---|
1 at £1 | Maria Teresa Medina Rodriguez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,338 |
Cash | £9,576 |
Current Liabilities | £4,167 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
8 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
21 July 2023 | Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 20 July 2023 (2 pages) |
20 July 2023 | Director's details changed for Mr Gerardo Hugo Escobar Ayala on 20 July 2023 (2 pages) |
20 July 2023 | Registered 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 2023 | Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 20 July 2023 (2 pages) |
10 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
2 November 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
31 March 2022 | Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 31 March 2022 (2 pages) |
13 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
1 October 2021 | Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Gerardo Hugo Escobar Ayala on 1 October 2021 (2 pages) |
1 October 2021 | Registered 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 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
1 November 2019 | Director's details changed for Mr Gerardo Hugo Escobar Ayala on 1 November 2019 (2 pages) |
1 November 2019 | Change of details for Mr Gerardo Hugo Escobar Ayala as a person with significant control on 1 November 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
17 August 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Maria Teresa Medina Rodriguez as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Maria Teresa Medina Rodriguez as a director on 6 November 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 July 2017 | Director's details changed for Mr Gerardo Hugo Escobar Ayala on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Gerardo Hugo Escobar Ayala on 18 July 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
1 May 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London NW6 2DR on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London NW6 2DR on 14 November 2012 (1 page) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Appointment of Mrs Maria Teresa Medina Rodriguez as a director (2 pages) |
6 September 2010 | Appointment of Mrs Maria Teresa Medina Rodriguez as a director (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
12 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Gerardo Hugo Escobar Ayala on 21 May 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Gerardo Hugo Escobar Ayala on 21 May 2010 (2 pages) |
28 July 2010 | Registered office address changed from 22 Old Bond Street London W1S 4PY United Kingdom on 28 July 2010 (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Registered office address changed from 22 Old Bond Street London W1S 4PY United Kingdom on 28 July 2010 (2 pages) |
28 July 2010 | Resolutions
|
3 August 2009 | Director's change of particulars / gerardo ayala / 25/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / gerardo ayala / 25/07/2009 (1 page) |
7 July 2009 | Director appointed mr gerardo hugo esbobar ayala (1 page) |
7 July 2009 | Director appointed mr gerardo hugo esbobar ayala (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 July 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 July 2009 | Appointment terminated director david parry (1 page) |
6 July 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
6 July 2009 | Appointment terminated director david parry (1 page) |
21 May 2009 | Incorporation (16 pages) |
21 May 2009 | Incorporation (16 pages) |