London
Middlesex
NW2 7FS
Director Name | Mr Alberto Gomez Holguera |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ |
Registered Address | Unit 137 Oxgate House Oxgate Lane London Middlesex NW2 7FS |
---|
76 at £0.01 | Benjamin Hernandez Alvarez 76.00% Ordinary |
---|---|
24 at £0.01 | Alberto Gomez Holguera 24.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
9 February 2021 | Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1QU on 9 February 2021 (1 page) |
---|---|
27 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 July 2019 | Change of details for Mr Benjamin Hernandez Alvarez as a person with significant control on 22 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr Alberto Gomez Holguera as a person with significant control on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Benjamin Hernandez Alvarez on 22 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 February 2017 | Registered office address changed from C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on 20 February 2017 (1 page) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
31 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
31 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
8 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
8 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Benjamin Hernandez Alvarez on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Benjamin Hernandez Alvarez on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Benjamin Hernandez Alvarez on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Benjamin Hernandez Alvarez on 1 February 2016 (2 pages) |
3 December 2015 | Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
3 December 2015 | Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 May 2015 | Registered office address changed from 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX England to C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX England to C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 14 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 29 Homerton Street Milton Keynes MK3 6DU England to 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 7 May 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Benjamin Hernandez Alvarez on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Benjamin Hernandez Alvarez on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 29 Homerton Street Milton Keynes MK3 6DU England to 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 29 Homerton Street Milton Keynes MK3 6DU England to 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 7 May 2015 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|