York
YO30 4AG
Director Name | Mr Jose Antonio Oyamburu |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 June 1999(27 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | York Eco Business Centre (Office 12) Amy Johnson W York YO30 4AG |
Director Name | Sr Jose Domingo Rodriguez |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 June 1999(27 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2019(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Director Name | Mr Jose Antonio Oyamburu |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 December 1971(same day as company formation) |
Role | Hotelier |
Country of Residence | Spain |
Correspondence Address | El Carascal Avenida La Berzosilla Torrelodones 28250 Madrid Madrid Foreign |
Director Name | Mrs Maria Maganto Oyamburu |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 April 1976(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 June 1999) |
Role | Hotelier |
Correspondence Address | El Carascal Avenida La Berzosilla Torrelodones 28250 Madrid Foreign Spain |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 August 2019) |
Correspondence Address | Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN |
Registered Address | York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 23 March 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: £7032035 under the terms of the mortgage. Particulars: Canto del pico, carretera de torrelodones, a hoyo de manzanares, torrelodones, madrid, spain. Fully Satisfied |
---|---|
26 April 1988 | Delivered on: 29 April 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
27 September 2019 | Register inspection address has been changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG (1 page) |
27 September 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
26 September 2019 | Appointment of Turner Little Company Secretaries Limited as a secretary on 26 September 2019 (2 pages) |
26 September 2019 | Register(s) moved to registered inspection location Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page) |
26 September 2019 | Secretary's details changed for Mr Jose Antonio Oyamburu on 26 September 2019 (1 page) |
26 September 2019 | Director's details changed for Mr Jose Antonio Oyamburu on 26 September 2019 (2 pages) |
26 September 2019 | Change of details for Mr Jose Domingo Rodiguez as a person with significant control on 26 September 2019 (2 pages) |
27 August 2019 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 March 2019 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 14 March 2019 (1 page) |
2 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
1 August 2018 | Change of details for Mr Jose Domingo Rodiguez as a person with significant control on 26 May 2017 (2 pages) |
1 August 2018 | Director's details changed for Sr. Jose Domingo Rodriguez on 26 May 2017 (2 pages) |
1 August 2018 | Director's details changed for Mr Jose Antonio Oyamburu on 26 May 2017 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 August 2017 | Register inspection address has been changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page) |
7 August 2017 | Register inspection address has been changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page) |
4 August 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
4 August 2017 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Jose Antonio Oyamburu on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Jose Antonio Oyamburu on 3 July 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Director's details changed for Jose Domingo Rodriguez on 3 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Jose Antonio Oyamburu on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jose Domingo Rodriguez on 3 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 3 July 2010 (2 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Director's details changed for Jose Domingo Rodriguez on 3 July 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2007 | Return made up to 03/07/07; full list of members (3 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Return made up to 03/07/07; full list of members (3 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
19 November 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
23 August 2004 | Return made up to 03/07/04; full list of members
|
23 August 2004 | Return made up to 03/07/04; full list of members
|
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 October 2003 | Return made up to 03/07/03; full list of members
|
7 October 2003 | Return made up to 03/07/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: c/o m z iqbal & co 85 southampton street reading berkshire RG1 2QU (1 page) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: c/o m z iqbal & co 85 southampton street reading berkshire RG1 2QU (1 page) |
15 November 2002 | Full accounts made up to 31 December 2000 (13 pages) |
15 November 2002 | Full accounts made up to 31 December 2000 (13 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
14 September 2001 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 2001 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
28 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (13 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 03/07/99; full list of members
|
8 February 2000 | Return made up to 03/07/99; full list of members
|
31 January 2000 | Registered office changed on 31/01/00 from: plumtree court london EC4A 4HT (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: plumtree court london EC4A 4HT (1 page) |
24 April 1999 | Full accounts made up to 31 December 1997 (11 pages) |
24 April 1999 | Full accounts made up to 31 December 1997 (11 pages) |
19 April 1999 | Receiver's abstract of receipts and payments (4 pages) |
19 April 1999 | Receiver's abstract of receipts and payments (4 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
15 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
15 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
12 March 1999 | Receiver ceasing to act (2 pages) |
12 March 1999 | Receiver ceasing to act (2 pages) |
5 March 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
5 March 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
28 September 1998 | Administrative Receiver's report (6 pages) |
28 September 1998 | Administrative Receiver's report (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 107 landor road whitnash leamington warwickshire CV31 3SF (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 107 landor road whitnash leamington warwickshire CV31 3SF (1 page) |
2 June 1998 | Appointment of receiver/manager (1 page) |
2 June 1998 | Appointment of receiver/manager (1 page) |
17 March 1998 | Full accounts made up to 31 December 1996 (15 pages) |
17 March 1998 | Full accounts made up to 31 December 1996 (15 pages) |
1 August 1997 | Return made up to 03/07/97; no change of members (4 pages) |
1 August 1997 | Return made up to 03/07/97; no change of members (4 pages) |
5 July 1997 | Full accounts made up to 31 December 1995 (12 pages) |
5 July 1997 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Return made up to 03/07/96; full list of members
|
9 September 1996 | Return made up to 03/07/96; full list of members
|
8 September 1995 | Return made up to 03/07/95; no change of members
|
8 September 1995 | Return made up to 03/07/95; no change of members
|
27 March 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 December 1971 | Certificate of incorporation (1 page) |
9 December 1971 | Incorporation (11 pages) |
9 December 1971 | Incorporation (11 pages) |
9 December 1971 | Certificate of incorporation (1 page) |