28023 Madrid
Spain
Director Name | Mr Peter Michael Nellemose |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 February 2016(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 South End Croydon CR0 1DN |
Director Name | Jesus Bravo Saez |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hepworth Court 30 Gatliff Road London SW1W 8QN |
Director Name | Luisa Maria Bravo Mendez |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | Spain |
Correspondence Address | Calle Fernando Vizcaino Casas 16 Bajo B 28023 Madrid Spain |
Director Name | Marta Bravo Mendez |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | Spain |
Correspondence Address | Calle Fernando Vizcaino Casas 16 Atico B 28023 Madrid Spain |
Director Name | Mr Lee James Murphy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kendall Avenue South Croydon Surrey CR2 0NH |
Registered Address | C/O Averillo & Associates, 16 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
30 at £1 | Jesus Bravo Mendez 30.00% Ordinary A |
---|---|
30 at £1 | Luisa Maria Bravo Mendez 30.00% Ordinary B |
30 at £1 | Marta Bravo Mendez 30.00% Ordinary C |
3 at £1 | Jesus Bravo Mendez 3.00% Ordinary D |
3 at £1 | Marta Bravo Mendez 3.00% Ordinary E |
2 at £1 | Luisa Maria Bravo Mendez 2.00% Ordinary D |
1 at £1 | Jesus Bravo Mendez & Marta Bravo Mendez & Luisa Maria Bravo Mendez 1.00% Ordinary E |
1 at £1 | Luisa Maria Bravo Mendez 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£539,029 |
Cash | £36,773 |
Current Liabilities | £1,322,986 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
21 June 2018 | Delivered on: 9 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as: 21 courtney road, croydon, CR0 4LS; 120 portland road, london, SE25 4PL; 4 st augustines avenue, croydon, CR2 6BS; 126 stafford road, croydon, CR0 4NF; 3 farley road, croydon, CR2 8DB; 113 waddon new road, croydon, CR0 4JE; 93 addington road, croydon, CR2 8LG; 15 fernhurst road, croydon, CR0 7DJ; 31 cherry hill gardens, croydon, CR0 4QL; 62 bingham road, croydon, CR0 7ED; 52 alexandra road, croydon, CR0 6EU. Outstanding |
---|---|
21 June 2018 | Delivered on: 22 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 March 2018 | Delivered on: 6 March 2018 Persons entitled: Wellesley Security Trustees Limited Classification: A registered charge Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Jason Carr Classification: A registered charge Particulars: None. Outstanding |
8 September 2016 | Delivered on: 8 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold properties known as:. 1) 126 stafford road, croydon, greater london, CR0 4NF as registered at land registry with title number SGL119044;. 2) 3 farley road, croydon, greater london, CR2 8DB as registered at land registry with title number SGL80206;. 3) 93 addington road, croydon, greater london, CR2 8LG as registered at land registry with title number SGL762685;. 4) 15 fernhurst road, croydon, greater london, CR0 7DJ as registered at land registry with title number SGL576251;. 5) 113 waddon new road, croydon, greater london, CR0 4JE as registered at land registry with title number SY316564;. 6) 31 cherry hill gardens, croydon, greater london, CR0 4QL as registered at land registry with title number SGL246864. Outstanding |
23 March 2015 | Delivered on: 1 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land k/a 120 portland road london t/no SGL258573, f/h land k/a 21 courtney road croydon t/no SY191676 and f/h land k/a 4 st augustines avenue south croydon t/no SY111477. Outstanding |
18 November 2014 | Delivered on: 5 December 2014 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Freehold property k/a 241 whitehorse lane london title no SY300191. Outstanding |
28 May 2014 | Delivered on: 2 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 February 2021 | Delivered on: 26 February 2021 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
6 January 2021 | Delivered on: 8 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 35 sorrento road, sutton SM1 1QU (title number SGL429294). Outstanding |
6 January 2021 | Delivered on: 8 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 13 bellingham road, london SE6 2PN (title number LN187566). Outstanding |
20 March 2020 | Delivered on: 6 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 64 godstone road, purley, croydon CR8 2DD registered at land registry under title number SY200361. Outstanding |
20 March 2020 | Delivered on: 6 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 95 bingham road, croydon CR0 7EL registered at land registry under title number SY44263. Outstanding |
3 February 2020 | Delivered on: 7 February 2020 Persons entitled: Citibank, Europe PLC (Luxembourg Branch) Classification: A registered charge Outstanding |
5 July 2019 | Delivered on: 5 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 27 eleanor avenue, epsom KT19 9HD (title number SY539191) and by way of legal mortgage all legal interest in 52 ormonde avenue, epsom KT19 9EP (title number SY507385). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
14 February 2019 | Delivered on: 15 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 26 chisolm road, croydon, CR0 6UP land registry no. SGL56141. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
6 November 2012 | Delivered on: 27 November 2012 Persons entitled: Citibank International PLC ("Citibank") for Itself and on Behalf of Citigroup,Inc., Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account see image for full details. Outstanding |
7 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
7 October 2017 | Notification of Jesus Bravo Mendez as a person with significant control on 6 April 2016 (2 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 February 2017 | Registration of charge 082375790006, created on 17 February 2017 (18 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Registration of charge 082375790005, created on 8 September 2016 (28 pages) |
13 June 2016 | Termination of appointment of Lee James Murphy as a director on 7 June 2016 (1 page) |
4 February 2016 | Appointment of Mr Peter Michael Nellemose as a director on 1 February 2016 (2 pages) |
19 January 2016 | Termination of appointment of Marta Bravo Mendez as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Luisa Maria Bravo Mendez as a director on 19 January 2016 (1 page) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Registration of charge 082375790004, created on 23 March 2015
|
5 December 2014 | Registration of charge 082375790003, created on 18 November 2014 (37 pages) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 August 2014 | Appointment of Mr Lee Murphy as a director on 22 August 2014 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Registration of charge 082375790002 (40 pages) |
24 April 2014 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW on 24 April 2014 (1 page) |
21 February 2014 | Termination of appointment of Jesus Saez as a director (2 pages) |
22 October 2013 | Director's details changed for Jesus Bravo Mendez on 4 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Luisa Maria Bravo Mendez on 4 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Luisa Maria Bravo Mendez on 4 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Marta Bravo Mendez on 4 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Jesus Bravo Mendez on 4 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Marta Bravo Mendez on 4 October 2013 (2 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
2 October 2012 | Incorporation (26 pages) |