London
SW11 4PJ
Director Name | Mr Jose Daniel Valero Ortega |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 24 March 2011(same day as company formation) |
Role | Master Carver |
Country of Residence | England |
Correspondence Address | 29 Concanon Road London SW2 5SZ |
Director Name | Miss Noelia Rojilla Martin |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 January 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2017) |
Role | Executive Chef & General Manager |
Country of Residence | England |
Correspondence Address | Lassco Ropewalk Maltby Street London SE1 3PA |
Secretary Name | Mr Adam Miles |
---|---|
Status | Resigned |
Appointed | 11 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | Bar Tozino Lassco Ropewalk Maltby Street London SE1 3PA |
Registered Address | Bar Tozino Lassco Ropewalk Maltby Street London SE1 3PA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Jose Daniel Valero Ortega 50.00% Ordinary |
---|---|
1 at £1 | Oliver Fingal-rock Innes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,660 |
Cash | £6,900 |
Current Liabilities | £90,739 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2021 (3 years ago) |
---|---|
Next Return Due | 7 April 2022 (overdue) |
7 December 2022 | Order of court to wind up (2 pages) |
---|---|
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
17 January 2020 | Termination of appointment of Adam Miles as a secretary on 16 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
11 April 2017 | Termination of appointment of Noelia Rojilla Martin as a director on 1 February 2017 (1 page) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
11 April 2017 | Termination of appointment of Noelia Rojilla Martin as a director on 1 February 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 December 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
17 December 2015 | Appointment of Mr Adam Miles as a secretary on 11 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Adam Miles as a secretary on 11 December 2015 (2 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Registered office address changed from Flat 1 St. Mary Le Park Court Parkgate Road London SW11 4PJ to C/O Bar Tozino Lassco Ropewalk Maltby Street London SE1 3PA on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Miss Noelia Rojilla Martin as a director on 14 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from Flat 1 St. Mary Le Park Court Parkgate Road London SW11 4PJ to C/O Bar Tozino Lassco Ropewalk Maltby Street London SE1 3PA on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Miss Noelia Rojilla Martin as a director on 14 January 2015 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Director's details changed for Mr Oliver Edward Zachariah Fingal-Rock Innes on 25 January 2013 (2 pages) |
21 April 2013 | Director's details changed for Mr Oliver Edward Zachariah Fingal-Rock Innes on 25 January 2013 (2 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Director's details changed for Oliver Edward Zachariah Fingal-Rock Innes on 1 August 2011 (2 pages) |
20 April 2012 | Director's details changed for Jose Daniel Valero on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Oliver Edward Zachariah Fingal-Rock Innes on 1 August 2011 (2 pages) |
20 April 2012 | Director's details changed for Oliver Edward Zachariah Fingal-Rock Innes on 1 August 2011 (2 pages) |
20 April 2012 | Director's details changed for Jose Daniel Valero on 20 April 2012 (2 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|