Stanground
Peterborough
PE2 8RU
Director Name | Mr Jordi Mercader Nieto |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Director Name | Ms Vanessa De Souza Lage |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Registered Address | Wework C/O - 30 Churchill Place 30 Churchill Place 1st - 10th Floor London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
70 at £1 | Bianchi Bice 6.51% Ordinary |
---|---|
419 at £1 | Lara Mazzoni 38.94% Ordinary |
340 at £1 | Vanessa De Souza Lage 31.60% Ordinary |
220 at £1 | Jordi Mercader Nieto 20.45% Ordinary |
27 at £1 | Delgado Andoni 2.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,456 |
Cash | £8,258 |
Current Liabilities | £75,387 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 January |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
23 February 2021 | Registered office address changed from 4th Floor - Aldgate Tower 2 Leman Street London E1 8FA England to Wework - 199 Bishopsgate London EC2M 3TY on 23 February 2021 (1 page) |
---|---|
27 October 2020 | Micro company accounts made up to 28 January 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
30 October 2019 | Micro company accounts made up to 28 January 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 28 January 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
25 October 2017 | Micro company accounts made up to 28 January 2017 (4 pages) |
25 October 2017 | Micro company accounts made up to 28 January 2017 (4 pages) |
14 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 28 January 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 28 January 2016 (6 pages) |
22 March 2017 | Second filing of Confirmation Statement dated 21/08/2016 (12 pages) |
22 March 2017 | Second filing of Confirmation Statement dated 21/08/2016 (12 pages) |
3 January 2017 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 September 2016 | 21/08/16 Statement of Capital gbp 2498.00
|
6 September 2016 | 21/08/16 Statement of Capital gbp 2498.00
|
23 March 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
15 January 2016 | Registered office address changed from 64 Knightsbridge London SW1X 7JF to 4th Floor - Aldgate Tower 2 Leman Street London E1 8FA on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 64 Knightsbridge London SW1X 7JF to 4th Floor - Aldgate Tower 2 Leman Street London E1 8FA on 15 January 2016 (1 page) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 June 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (3 pages) |
3 June 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (3 pages) |
31 December 2014 | Termination of appointment of Vanessa De Souza Lage as a director on 1 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Vanessa De Souza Lage as a director on 1 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Vanessa De Souza Lage as a director on 1 December 2014 (1 page) |
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page) |
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page) |
8 September 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
8 September 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
1 September 2014 | Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page) |
10 April 2014 | Statement of capital following an allotment of shares on 21 September 2013
|
10 April 2014 | Statement of capital following an allotment of shares on 21 September 2013
|
23 December 2013 | Registered office address changed from 58 Castletown Road London W14 9HG United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 58 Castletown Road London W14 9HG United Kingdom on 23 December 2013 (1 page) |
21 August 2013 | Incorporation
|
21 August 2013 | Incorporation
|