West Kensington
W14 0SJ
Director Name | Mr Felipe Prado Tellez |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 North Parade Road West Kensington W14 0SJ |
Secretary Name | Mr David Prado Lopez |
---|---|
Status | Current |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 North Parade Road West Kensington W14 0SJ |
Website | www.bischell.co.uk/ |
---|---|
Telephone | 020 89605689 |
Telephone region | London |
Registered Address | 24 North Parade Road West Kensington W14 0SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
50 at £1 | David Prado Lopez 50.00% Ordinary |
---|---|
50 at £1 | Felipe Prado 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £439,120 |
Net Worth | £198,715 |
Current Liabilities | £2,752 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
22 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2023 | Change of details for Mr Felipe Prado Tellez as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Director's details changed for Mr Felipe Prado Tellez on 11 May 2023 (2 pages) |
22 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2022 | Amended micro company accounts made up to 31 December 2020 (3 pages) |
14 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2021 | Registered office address changed from 114 Cumberland House 80 Scrubs Lane London NW10 6RF to 24 North Parade Road West Kensington W14 0SJ on 6 September 2021 (1 page) |
6 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
8 January 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
8 January 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
16 October 2014 | Registered office address changed from Suite 200G Cumberland House 80 Scrubs Lane London NW10 6RF to 114 Cumberland House 80 Scrubs Lane London NW10 6RF on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Suite 200G Cumberland House 80 Scrubs Lane London NW10 6RF to 114 Cumberland House 80 Scrubs Lane London NW10 6RF on 16 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
5 February 2013 | Registered office address changed from Suite 200G 80 Cumberland House Scrubs Lane Hammersmith & Fulham NW10 6RF England on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from Suite 200G 80 Cumberland House Scrubs Lane Hammersmith & Fulham NW10 6RF England on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Mr David Prado Lopez on 5 February 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mr David Prado Lopez on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Suite 200G 80 Cumberland House Scrubs Lane Hammersmith & Fulham NW10 6RF England on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Mr David Prado Lopez on 5 February 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mr David Prado Lopez on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Mr Felipe Prado Tellez on 5 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Secretary's details changed for Mr David Prado Lopez on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Felipe Prado Tellez on 5 February 2013 (2 pages) |
4 April 2012 | Director's details changed for Mr David Prado Lopez on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Felipe Prado Tellez on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr David Prado Lopez on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Felipe Prado Tellez on 4 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2012 (1 page) |
6 January 2012 | Director's details changed for Mr Felipe Prado Tellez on 6 January 2012 (2 pages) |
6 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
6 January 2012 | Director's details changed for Mr Felipe Prado Tellez on 6 January 2012 (2 pages) |
6 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
6 January 2012 | Director's details changed for Mr Felipe Prado Tellez on 6 January 2012 (2 pages) |
3 January 2012 | Incorporation
|
3 January 2012 | Incorporation
|