Ramon Turro 248
Barcelona
08005
Secretary Name | Jan Godfrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21015 Apartment 21015 Ramon Turro 248 Barcelona 08005 |
Director Name | Miss Kristiana Sarah Godfrey |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(1 year after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 21015 Apartment 21015 Ramon Turro 248 Barcelona 08005 |
Registered Address | International House 109- 111 Fulham Palace Road London W6 8JA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40k at £1 | Luca Marongiu 100.00% Ordinary |
---|---|
2 at £1 | Martin Godfrey 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,172 |
Cash | £5,429 |
Current Liabilities | £15,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months from now) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 January 2020 | Director's details changed for Miss Kristiana Sarah Godfrey on 4 January 2020 (2 pages) |
28 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 March 2019 | Director's details changed for Miss Kristiana Sarah Godfrey on 10 March 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Notification of Martin William Godfrey as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
8 August 2017 | Notification of Martin William Godfrey as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
10 January 2017 | Director's details changed for Martin William Godfrey on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Martin William Godfrey on 10 January 2017 (2 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to Kemp House 152-160 City Road London EC1V 2NX on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to Kemp House 152-160 City Road London EC1V 2NX on 25 March 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
8 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
30 September 2010 | Director's details changed for Martin William Godfrey on 8 June 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Martin William Godfrey on 8 June 2010 (2 pages) |
30 September 2010 | Director's details changed for Martin William Godfrey on 8 June 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Ammending 288A to change martyn godfrey dob (2 pages) |
24 September 2010 | Ammending 288A to change martyn godfrey dob (2 pages) |
28 July 2010 | Appointment of Miss Kristiana Sarah Godfrey as a director (2 pages) |
28 July 2010 | Director's details changed for Martin William Godfrey on 2 July 2010 (2 pages) |
28 July 2010 | Appointment of Miss Kristiana Sarah Godfrey as a director (2 pages) |
28 July 2010 | Director's details changed for Martin William Godfrey on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Martin William Godfrey on 2 July 2010 (2 pages) |
27 July 2010 | Company name changed bedford finance solutions LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (1 page) |
27 July 2010 | Company name changed bedford finance solutions LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (1 page) |
8 June 2009 | Incorporation (10 pages) |
8 June 2009 | Incorporation (10 pages) |