Ascot
Berkshire
SL5 8TE
Director Name | Mr Jose Antonio Garcia Castellanos |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Radipole Road London SW6 5DN |
Director Name | Mr Sebastian Ariel Sabaj |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Argentinean |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Winkfield Row Winkfield Bracknell RG42 6NE |
Director Name | Mr Sebastian Ariel Sabaj |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Argentinean |
Status | Resigned |
Appointed | 01 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2014) |
Role | Retail Operator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Winkfield Row Drift Road Winkfield Windsor Berkshire SL4 4RL |
Director Name | Ms Susana Felisa Taleisnik |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 13 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Administrator |
Country of Residence | Argentina |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Telephone | 01344 873254 |
---|---|
Telephone region | Bracknell |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Sebastian Ariel Sabaj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £685 |
Cash | £1,708 |
Current Liabilities | £16,623 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
29 October 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
30 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
13 September 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 April 2018 | Termination of appointment of Susana Felisa Taleisnik as a director on 31 July 2017 (1 page) |
14 September 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
14 September 2017 | Director's details changed for Mr Sebastian Ariel Sabaj on 28 April 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Sebastian Ariel Sabaj on 28 April 2017 (2 pages) |
14 September 2017 | Change of details for Mr Sebastian Ariel Sabaj as a person with significant control on 28 April 2017 (2 pages) |
14 September 2017 | Change of details for Mr Sebastian Ariel Sabaj as a person with significant control on 28 April 2017 (2 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 14 September 2016 (1 page) |
14 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 14 September 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 September 2014 | Appointment of Mr Sebastian Ariel Sabaj as a director on 3 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Appointment of Mr Sebastian Ariel Sabaj as a director on 3 September 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Termination of appointment of Sebastian Sabaj as a director (1 page) |
13 February 2014 | Appointment of Ms Susana Felisa Taleisnik as a director (2 pages) |
13 February 2014 | Termination of appointment of Sebastian Sabaj as a director (1 page) |
13 February 2014 | Appointment of Ms Susana Felisa Taleisnik as a director (2 pages) |
29 November 2013 | Appointment of Mr Sebastian Ariel Sabaj as a director (2 pages) |
29 November 2013 | Appointment of Mr Sebastian Ariel Sabaj as a director (2 pages) |
29 November 2013 | Termination of appointment of Jose Garcia Castellanos as a director (1 page) |
29 November 2013 | Termination of appointment of Jose Garcia Castellanos as a director (1 page) |
7 November 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 October 2013 | Registered office address changed from C/O Blackhound Ltd Emsworth Drift Road Winkfield Windsor Berkshire SL4 4RL England on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from C/O Blackhound Ltd Emsworth Drift Road Winkfield Windsor Berkshire SL4 4RL England on 15 October 2013 (1 page) |
12 August 2013 | Registered office address changed from 10 Broadlands Close Coventry West Midlands CV5 7AJ England on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Sebastian Sabaj as a director (1 page) |
12 August 2013 | Termination of appointment of Sebastian Sabaj as a director (1 page) |
12 August 2013 | Termination of appointment of Sebastian Sabaj as a director (1 page) |
12 August 2013 | Termination of appointment of Sebastian Sabaj as a director (1 page) |
12 August 2013 | Registered office address changed from 10 Broadlands Close Coventry West Midlands CV5 7AJ England on 12 August 2013 (1 page) |
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|