Company NameGonzalez Diez Ltd
DirectorOscar Gonzalez
Company StatusActive
Company Number06986848
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Previous NamePenthouse Resources Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOscar Gonzalez
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed07 December 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months
RoleDesign And Animation
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Formations Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed10 August 2009(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Oscar Gonzalez
100.00%
Ordinary

Financials

Year2014
Net Worth£23,841
Cash£30,223
Current Liabilities£10,582

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

23 September 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
20 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Notification of Oscar Gonzalez as a person with significant control on 11 August 2016 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Oscar Gonzalez as a person with significant control on 11 August 2016 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
30 August 2012Director's details changed for Oscar Gonzalez on 17 October 2011 (2 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
30 August 2012Director's details changed for Oscar Gonzalez on 17 October 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
20 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
15 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed penthouse resources LTD\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
4 March 2010Company name changed penthouse resources LTD\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
4 March 2010Change of name notice (2 pages)
14 December 2009Termination of appointment of Jane Hollingdale as a director (2 pages)
14 December 2009Termination of appointment of Jane Hollingdale as a director (2 pages)
14 December 2009Appointment of Oscar Gonzalez as a director (3 pages)
14 December 2009Appointment of Oscar Gonzalez as a director (3 pages)
10 August 2009Incorporation (10 pages)
10 August 2009Incorporation (10 pages)