London
W1T 3PT
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2021(11 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 02 November 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Aul Pedajas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Freelancer |
Country of Residence | United States |
Correspondence Address | 3046 Harlan Street Wheat Ridge Co 80214 |
Director Name | Eduardo De Arriba Prieto |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 January 2011(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 East Pilton Farm Wynd Edinburgh EH5 2GJ Scotland |
Director Name | Alvaro Aldeguer-Munoz |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Huntsmans Court Huntsmans Road Glenrothes Fife KY7 6SX Scotland |
Director Name | Raul Martinez Martinez |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Huntsmans Court Huntsmans Road Glenrothes Fife KY7 6SX Scotland |
Director Name | Eduardo De Arriba Prieto |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Huntsmans Court Huntsmans Road Glenrothes Fife KY7 6SX Scotland |
Director Name | Ms Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Wells Street London W1T 3PT |
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,407 |
Current Liabilities | £45,584 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 July 2015 | Delivered on: 13 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 February 2021 | Appointment of Mr Ronald Alexander Robson as a director on 1 February 2021 (2 pages) |
---|---|
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
23 December 2019 | Termination of appointment of Sheena Marion Beckwith as a director on 20 December 2019 (1 page) |
13 September 2019 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to 55 Wells Street London W1T 3PT on 13 September 2019 (1 page) |
9 September 2019 | Cessation of Eduardo De Arriba Prieto as a person with significant control on 30 August 2019 (1 page) |
9 September 2019 | Cessation of Alvaro Aldeguer Munoz as a person with significant control on 30 August 2019 (1 page) |
9 September 2019 | Appointment of Mr James Ferguson Hall as a director on 30 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Eduardo De Arriba Prieto as a director on 30 August 2019 (1 page) |
9 September 2019 | Notification of Clyde Dental Practice Limited as a person with significant control on 30 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Alvaro Aldeguer-Munoz as a director on 30 August 2019 (1 page) |
9 September 2019 | Cessation of Raul Martinez Martinez as a person with significant control on 30 August 2019 (1 page) |
9 September 2019 | Termination of appointment of Raul Martinez Martinez as a director on 30 August 2019 (1 page) |
9 September 2019 | Appointment of Ms Sheena Marion Beckwith as a director on 30 August 2019 (2 pages) |
6 September 2019 | Satisfaction of charge 069204130001 in full (1 page) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 July 2015 | Registration of charge 069204130001, created on 10 July 2015 (5 pages) |
13 July 2015 | Registration of charge 069204130001, created on 10 July 2015 (5 pages) |
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
26 July 2013 | Second filing of AP01 previously delivered to Companies House
|
26 July 2013 | Second filing of AP01 previously delivered to Companies House
|
27 June 2013 | Director's details changed for Eduardo De Arriba Prieto on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Eduardo De Arriba Prieto on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Raul Martinez Martinez on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Eduardo De Arriba Prieto on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Raul Martinez Martinez on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Raul Martinez Martinez on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2013 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Memorandum and Articles of Association (10 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Memorandum and Articles of Association (10 pages) |
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Change of share class name or designation (2 pages) |
8 August 2012 | Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2012 (2 pages) |
8 August 2012 | Director's details changed for Eduardo De Arriba Prieto on 1 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Eduardo De Arriba Prieto on 1 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2012 (2 pages) |
8 August 2012 | Director's details changed for Alvaro Aldeguer-Munoz on 1 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Eduardo De Arriba Prieto on 1 June 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 June 2011 | Director's details changed for Eduardo De Arriba Priet on 1 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Eduardo De Arriba Priet on 1 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Eduardo Priet as a director (1 page) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Termination of appointment of Eduardo Priet as a director (1 page) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Eduardo De Arriba Priet on 1 June 2011 (2 pages) |
28 February 2011 | Director's details changed for Eduardo De Arriba Priet on 26 January 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 February 2011 | Director's details changed for Eduardo De Arriba Priet on 26 January 2011 (2 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 2 June 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 2 June 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 2 June 2010
|
21 February 2011 | Company name changed best CONSULTANTS101 LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Company name changed best CONSULTANTS101 LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
21 February 2011 | Registered office address changed from 35 Connaught Avenue Plymouth PL4 7BT United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
21 February 2011 | Registered office address changed from 35 Connaught Avenue Plymouth PL4 7BT United Kingdom on 21 February 2011 (1 page) |
3 February 2011 | Appointment of Raul Martinez Martinez as a director
|
3 February 2011 | Appointment of Raul Martinez Martinez as a director
|
2 February 2011 | Appointment of Alvaro Aldeguer-Munoz as a director (2 pages) |
2 February 2011 | Appointment of Eduardo De Arriba Priet as a director (2 pages) |
2 February 2011 | Appointment of Eduardo De Arriba Priet as a director (2 pages) |
2 February 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Termination of appointment of Aul Pedajas as a director (1 page) |
2 February 2011 | Appointment of Eduardo De Arriba Priet as a director (2 pages) |
2 February 2011 | Termination of appointment of Aul Pedajas as a director (1 page) |
2 February 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Appointment of Eduardo De Arriba Priet as a director (2 pages) |
2 February 2011 | Appointment of Alvaro Aldeguer-Munoz as a director (2 pages) |
2 February 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 2 February 2011 (1 page) |
26 October 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Aul Pedajas on 1 June 2010 (2 pages) |
25 October 2010 | Director's details changed for Aul Pedajas on 1 June 2010 (2 pages) |
25 October 2010 | Director's details changed for Aul Pedajas on 1 June 2010 (2 pages) |
1 June 2009 | Incorporation (13 pages) |
1 June 2009 | Incorporation (13 pages) |