Porto
4100
Portugal
Secretary Name | Fatima Varela Gomes |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Praceta Prof Egas Moniz, 164 3dto Porto 4100 Portugal |
Director Name | Mario De Bastos Reis Portugal |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 02 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 24 May 2022) |
Role | Managing Director |
Country of Residence | Portugal |
Correspondence Address | Estr Mansores No S/N Mansores 4540 Portugal |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 March 2009) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Website | IP |
---|
Registered Address | Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
1 at £1 | Carlos Varela Gomes 50.00% Ordinary |
---|---|
1 at £1 | Mario De Bastos Reis Portugal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,089 |
Cash | £31,641 |
Current Liabilities | £20,728 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page) |
9 March 2016 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Carlos Varela Gomes on 8 March 2010 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Mario De Bastos Reis Portugal on 8 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mario De Bastos Reis Portugal on 8 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Mario De Bastos Reis Portugal on 8 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Carlos Varela Gomes on 8 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Carlos Varela Gomes on 8 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from oak tree house harwood rd northminster bus park upper poppleton york north yorkshire YO26 6QU (1 page) |
8 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from oak tree house harwood rd northminster bus park upper poppleton york north yorkshire YO26 6QU (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of register of members (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 4TH floor lawford house albert place london N3 1RL (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from oak tree house harwood road norhminster business park upper poppleton york YO26 6QU (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from oak tree house harwood road norhminster business park upper poppleton york YO26 6QU (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 4TH floor lawford house albert place london N3 1RL (1 page) |
13 March 2009 | Appointment terminated secretary corporate secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary corporate secretaries LIMITED (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2007 | Return made up to 08/03/07; full list of members (3 pages) |
3 August 2007 | Return made up to 08/03/07; full list of members (3 pages) |
17 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Return made up to 08/03/05; full list of members (2 pages) |
17 August 2005 | Return made up to 08/03/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 September 2004 | Return made up to 08/03/02; full list of members; amend (5 pages) |
7 September 2004 | Return made up to 08/03/02; full list of members; amend (5 pages) |
6 April 2004 | Return made up to 08/03/04; no change of members (7 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 4TH floor lawford house albert place finchley london N3 1QA (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 4TH floor lawford house albert place finchley london N3 1QA (1 page) |
6 April 2004 | Return made up to 08/03/04; no change of members (7 pages) |
6 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | Delivery ext'd 3 mth 30/03/03 (1 page) |
23 January 2004 | Delivery ext'd 3 mth 30/03/03 (1 page) |
25 June 2003 | Return made up to 08/03/03; no change of members (7 pages) |
25 June 2003 | Return made up to 08/03/03; no change of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
29 March 2002 | Return made up to 08/03/02; full list of members
|
29 March 2002 | Return made up to 08/03/02; full list of members
|
18 October 2001 | Registered office changed on 18/10/01 from: stafford cottage verwood road, three legged cross dorset BH21 6RJ (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: stafford cottage verwood road, three legged cross dorset BH21 6RJ (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Ad 08/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2001 | Ad 08/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Incorporation (10 pages) |
8 March 2001 | Incorporation (10 pages) |