40/41 Great Castle Street
London
W1W 8LU
Director Name | Mr Marcos Fernandez Pardo |
---|---|
Date of Birth | February 1972 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Mr Javier Santiso |
---|---|
Date of Birth | March 1969 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Venture Capital Investor |
Country of Residence | Spain |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Mr Enrique Dacosta Vadillo |
---|---|
Date of Birth | January 1977 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Cook |
Country of Residence | Spain |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Ms Andrea Carolina Arias Talero |
---|---|
Date of Birth | September 1982 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Brand Manager |
Country of Residence | Spain |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Secretary Name | Mr Michael Ralph Stone |
---|---|
Status | Current |
Appointed | 12 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Jar Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 30/3 Cornwalls Lane Gibraltar GX11 1AA |
Director Name | Mr Michael Ralph Stone |
---|---|
Date of Birth | October 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Registered Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2022 (1 month ago) |
---|---|
Next Return Due | 5 June 2023 (11 months, 1 week from now) |
8 March 2019 | Delivered on: 11 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
1 October 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
7 June 2021 | Confirmation statement made on 22 May 2021 with updates (9 pages) |
4 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
15 December 2020 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
30 October 2020 | Statement of capital following an allotment of shares on 22 July 2020
|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 May 2020 | Confirmation statement made on 22 May 2020 with updates (7 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
5 June 2019 | Confirmation statement made on 22 May 2019 with updates (8 pages) |
5 April 2019 | Resolutions
|
11 March 2019 | Registration of charge 101947670001, created on 8 March 2019 (52 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
14 January 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
22 November 2018 | Appointment of Mr Michael Ralph Stone as a secretary on 12 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Michael Ralph Stone as a director on 12 November 2018 (1 page) |
19 November 2018 | Appointment of Mr Marcos Fernandez Pardo as a director on 9 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Jar Services Ltd on 9 November 2018 (1 page) |
9 November 2018 | Appointment of Jar Services Ltd as a director on 9 November 2018 (2 pages) |
9 November 2018 | Appointment of Ms Andrea Carolina Arias Talero as a director on 9 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Javier Santiso as a director on 9 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Enrique Dacosta Vadillo as a director on 9 November 2018 (2 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
12 September 2018 | Appointment of Mr Stephen Trevor Gee as a director on 12 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 May 2018 with updates (3 pages) |
23 July 2018 | Confirmation statement made on 22 May 2018 with updates (7 pages) |
9 July 2018 | Notification of a person with significant control statement (2 pages) |
9 July 2018 | Cessation of Michael Ralph Stone as a person with significant control on 5 October 2017 (1 page) |
12 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
11 June 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
11 June 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
11 June 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
5 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
19 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 February 2018 | Previous accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
12 February 2018 | Statement of capital following an allotment of shares on 6 October 2017
|
21 November 2017 | Second filing of a statement of capital following an allotment of shares on 5 October 2017
|
21 November 2017 | Second filing of a statement of capital following an allotment of shares on 5 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
17 October 2017 | Resolutions
|
17 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
17 October 2017 | Resolutions
|
6 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Michael Stone as a person with significant control on 23 May 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Michael Stone as a person with significant control on 23 May 2016 (2 pages) |
23 May 2016 | Incorporation Statement of capital on 2016-05-23
|
23 May 2016 | Incorporation Statement of capital on 2016-05-23
|