London
SW18 2PH
Director Name | Ms Maria Aranzazu Martinez |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Heathfield Road London SW18 2PH |
Registered Address | 73 Swaby Road London SW18 3PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Alfredo Luis Trivino Ortiz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,616 |
Cash | £11,230 |
Current Liabilities | £29,588 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 March 2021 | Delivered on: 30 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 August 2023 | Satisfaction of charge 081319160001 in full (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
10 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
16 November 2022 | Registered office address changed from 73 Swaby Road Swaby Road London SW18 3PJ England to 73 Swaby Road London SW18 3PJ on 16 November 2022 (1 page) |
12 October 2022 | Registered office address changed from 69 Heathfield Road London SW18 2PH to 73 Swaby Road Swaby Road London SW18 3PJ on 12 October 2022 (1 page) |
6 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
30 March 2021 | Registration of charge 081319160001, created on 29 March 2021 (24 pages) |
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
12 August 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
12 August 2020 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 1 February 2020 (2 pages) |
11 August 2020 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 1 February 2020 (2 pages) |
11 August 2020 | Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 1 February 2020 (2 pages) |
11 August 2020 | Director's details changed for Ms Maria Aranzazu Martinez on 1 February 2020 (2 pages) |
11 August 2020 | Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 1 February 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Alfredo Luis Triviño Ortiz on 1 February 2020 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 February 2020 | Registered office address changed from 6 Rosenau Crescent London SW11 4RZ England to 69 Heathfield Road London SW18 2PH on 10 February 2020 (2 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
6 July 2017 | Director's details changed for Ms Maria Aranzazu Martinez on 11 May 2017 (2 pages) |
6 July 2017 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 20 October 2016 (2 pages) |
6 July 2017 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 (2 pages) |
6 July 2017 | Director's details changed for Ms Maria Aranzazu Martinez on 11 May 2017 (2 pages) |
6 July 2017 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Alfredo Luis Triviño Ortiz on 11 May 2017 (2 pages) |
6 July 2017 | Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 11 May 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Alfredo Luis Triviño Ortiz on 11 May 2017 (2 pages) |
6 July 2017 | Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 20 October 2016 (2 pages) |
6 July 2017 | Notification of Maria Aranzazu Martinez as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Maria Aranzazu Martinez as a person with significant control on 20 October 2016 (2 pages) |
6 July 2017 | Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to 6 Rosenau Crescent London SW11 4RZ on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to 6 Rosenau Crescent London SW11 4RZ on 11 May 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 April 2017 | Registered office address changed from 4 Rosenau Crescent London SW11 4RZ to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 4 Rosenau Crescent London SW11 4RZ to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 May 2015 | Appointment of Ms Maria Aranzazu Martinez as a director on 1 March 2015 (2 pages) |
20 May 2015 | Appointment of Ms Maria Aranzazu Martinez as a director on 1 March 2015 (2 pages) |
20 May 2015 | Appointment of Ms Maria Aranzazu Martinez as a director on 1 March 2015 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|