Company NameLa Cazuela Limited
DirectorsStella Franceskides and Maria Sanhueza Franceskides
Company StatusActive
Company Number08578936
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Stella Franceskides
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Webber Street
London
SE1 0QL
Secretary NameStella Franceskides
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address132 Webber Street
London
SE1 0QL
Director NameMs Maria Sanhueza Franceskides
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleWaiteress
Country of ResidenceUnited Kingdom
Correspondence Address132 Webber Street
London
SE1 0QL
Director NameMs Carla Diego Franceskids
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Webber Street
London
SE1 0QL

Location

Registered Address132 Webber Street
London
SE1 0QL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stella Franceskides
100.00%
Ordinary

Financials

Year2014
Net Worth£16,534
Cash£16,441
Current Liabilities£16,558

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

29 September 2015Delivered on: 1 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 July 2017Notification of Stella Franceskides as a person with significant control on 30 April 2017 (2 pages)
31 July 2017Notification of Stella Franceskides as a person with significant control on 30 April 2017 (2 pages)
31 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(7 pages)
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Registration of charge 085789360001, created on 29 September 2015 (23 pages)
1 October 2015Registration of charge 085789360001, created on 29 September 2015 (23 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
20 January 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 January 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
15 October 2013Appointment of Ms Maria Sanhueza Franceskides as a director (2 pages)
15 October 2013Appointment of Ms Maria Sanhueza Franceskides as a director (2 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(48 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(48 pages)