London
N4 1AD
Director Name | Mr Frederico Schmidt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Burgoyne Road London N4 1AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Alessandro Bottesini Campos |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Registered Address | 6 Burgoyne Road London N4 1AD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
30k at £1 | Vipal Participadas Espana Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,569 |
Gross Profit | £4,967 |
Net Worth | £32,180 |
Cash | £20,780 |
Current Liabilities | £274,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
8 August 2022 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 6 Burgoyne Road London N4 1AD on 8 August 2022 (1 page) |
8 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
24 March 2021 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 24 March 2021 (1 page) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
7 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
16 November 2016 | Appointment of Mr Frederico Schmidt as a director on 4 October 2016 (2 pages) |
16 November 2016 | Appointment of Mr Frederico Schmidt as a director on 4 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Alessandro Bottesini Campos as a director on 4 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Alessandro Bottesini Campos as a director on 4 October 2016 (1 page) |
15 November 2016 | Appointment of Mrs Beatriz Duran Schulz as a director on 4 October 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Beatriz Duran Schulz as a director on 4 October 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
4 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
12 February 2014 | Appointment of Alessandro Bottesini Campos as a director (3 pages) |
12 February 2014 | Appointment of Alessandro Bottesini Campos as a director (3 pages) |
5 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 January 2014 | Incorporation (36 pages) |
29 January 2014 | Incorporation (36 pages) |