10 Bloomsbury Way
London
WC1A 2SL
Director Name | Ms Elvie Contador Gumboc |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 01 February 2023(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Director Name | Ms Sheryll Anne Concepcion |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 01 July 2023(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Director Name | Ms Emma Ruth Villapando Gonzales |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 02 October 2023(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Director Name | Edilberto Jr. Chua Del Valle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | C/O Lu Oliphant Solicitors, Premier House 112 Stat Edgware Middlesex HA8 7BJ |
Director Name | Rosaleo Maligya Montenegro |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | C/O Lu Oliphant Solicitors, Premier House 112 Stat Edgware Middlesex HA8 7BJ |
Director Name | Ms Lenyver Coronel Tecson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Euston Office One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr William Thomas Furlong Mirasol |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 19 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Republic Of The Philippines |
Correspondence Address | The Euston Office One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Ms Anna Lorena Vo Tatlonghari |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 19 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | Republic Of The Philippines |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Director Name | Ms Angelita Caballero Dela Rosa |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 August 2017(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2023) |
Role | Chief Finance Officer |
Country of Residence | Philippines |
Correspondence Address | 6750 Bldg Ayala Center Ayala Avenue Makati City Philippines |
Website | www.atayala.com |
---|
Registered Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
30k at £1 | Ayala Land International Sales, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,205 |
Cash | £18,937 |
Current Liabilities | £22,448 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
13 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
18 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 December 2017 | Registered office address changed from C/O Lu Oliphant Solicitors Llp the Euston Office One Euston Square 40 Melton Street London NW1 2FD to C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page) |
16 August 2017 | Appointment of Ms Angelita Caballero Dela Rosa as a director on 1 August 2017 (2 pages) |
16 August 2017 | Appointment of Ms Angelita Caballero Dela Rosa as a director on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of William Thomas Furlong Mirasol as a director on 31 July 2017 (1 page) |
15 August 2017 | Termination of appointment of William Thomas Furlong Mirasol as a director on 31 July 2017 (1 page) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 August 2016 | Termination of appointment of Lenyver Coronel Tecson as a director on 15 May 2016 (1 page) |
22 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Termination of appointment of Lenyver Coronel Tecson as a director on 15 May 2016 (1 page) |
22 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 July 2015 | Secretary's details changed for Chi Wai Lu on 29 June 2015 (1 page) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Chi Wai Lu on 29 June 2015 (1 page) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 December 2014 | Current accounting period extended from 28 June 2014 to 28 December 2014 (1 page) |
24 December 2014 | Current accounting period extended from 28 June 2014 to 28 December 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Lu Oliphant Solicitors, Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Lu Oliphant Solicitors Llp the Euston Office One Euston Square 40 Melton Street London NW1 2FD on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Lu Oliphant Solicitors, Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Lu Oliphant Solicitors Llp the Euston Office One Euston Square 40 Melton Street London NW1 2FD on 22 September 2014 (1 page) |
30 August 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
30 August 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
5 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
1 July 2014 | Current accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
1 July 2014 | Current accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
7 January 2014 | Appointment of Mr William Thomas Furlong Mirasol as a director (2 pages) |
7 January 2014 | Appointment of Mr William Thomas Furlong Mirasol as a director (2 pages) |
7 January 2014 | Appointment of Ms Anna Lorena Vo Tatlonghari as a director (2 pages) |
7 January 2014 | Appointment of Ms Anna Lorena Vo Tatlonghari as a director (2 pages) |
6 January 2014 | Appointment of Ms Lenyver Coronel Tecson as a director (2 pages) |
6 January 2014 | Termination of appointment of Rosaleo Montenegro as a director (1 page) |
6 January 2014 | Termination of appointment of Edilberto Del Valle as a director (1 page) |
6 January 2014 | Appointment of Ms Lenyver Coronel Tecson as a director (2 pages) |
6 January 2014 | Termination of appointment of Edilberto Del Valle as a director (1 page) |
6 January 2014 | Termination of appointment of Rosaleo Montenegro as a director (1 page) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|