55 Baker Street
London
Director Name | Mr Daniel James Entwistle Marland |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, North Block 55 Baker Street London W1U 7EU |
Director Name | Andrea Valacsay |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 30 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Finance Director |
Country of Residence | Hungary |
Correspondence Address | 7th Floor, North Block 55 Baker Street London W1U 7EU |
Director Name | Merton Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gainsborough Road Flat 4 Richmond Surrey TW9 2EA |
Director Name | Luciano Ochoa |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Business |
Country of Residence | Spain |
Correspondence Address | C / Valle De Enmedio 31 Bajo 1 Madrid 28035 |
Director Name | Mr Ignacio De Gardeazabal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 November 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 140 Calle Velazquez Madrid E28006 |
Director Name | Mr Travis Jay McAtee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 2021) |
Role | Tax Director |
Country of Residence | Netherlands |
Correspondence Address | 7th Floor, North Block 55 Baker Street London W1U 7EU |
Registered Address | 7th Floor, North Block 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
235.8k at £1 | Euro Refund Group Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£840,181 |
Cash | £32,500 |
Current Liabilities | £1,120,286 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
20 December 2021 | Termination of appointment of Travis Jay Mcatee as a director on 25 August 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 September 2019 | Appointment of Mr Nikolaos Fountas as a director on 30 April 2019 (2 pages) |
20 September 2019 | Appointment of Mr Travis Jay Mcatee as a director on 30 April 2019 (2 pages) |
20 September 2019 | Termination of appointment of Luciano Ochoa as a director on 29 April 2019 (1 page) |
20 September 2019 | Termination of appointment of Ignacio De Gardeazabal as a director on 29 April 2019 (1 page) |
20 September 2019 | Appointment of Andrea Valacsay as a director on 30 April 2019 (2 pages) |
20 September 2019 | Appointment of Mr Daniel James Entwistle Marland as a director on 30 April 2019 (2 pages) |
30 July 2019 | Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 7th Floor, North Block 55 Baker Street London W1U 7EU on 30 July 2019 (1 page) |
19 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 42 Upper Berkeley Street London W1H 5PW on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 42 Upper Berkeley Street London W1H 5PW on 19 July 2017 (1 page) |
3 January 2017 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Appointment of Mr. Ignacio De Gardeazabal as a director on 25 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Merton Smith as a director on 25 November 2014 (1 page) |
10 December 2014 | Appointment of Mr. Ignacio De Gardeazabal as a director on 25 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Merton Smith as a director on 25 November 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
13 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
13 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Company name changed open refund (uk) LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Company name changed open refund (uk) LIMITED\certificate issued on 25/07/11
|
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|