Barcelona
08 007
Secretary Name | Alexander Maarten Wit |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 07 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Ceo/ Managing Director |
Correspondence Address | Fortuny Street 7 3rd Floor Madrid 28 010 |
Secretary Name | Mr Christian Daumann |
---|---|
Status | Current |
Appointed | 12 July 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Rieslingweg 10 Gau-Bischofsheim Es 55296 |
Director Name | Andreas Leonhard Reznicek |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Aventinstr. 7b Munchen 80469 |
Secretary Name | Markus Andreas Zollner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Enzenauer Weg 1 Bichl 80469 |
Director Name | Christian Daumann |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2008(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | Rieslingweg 10 Gau-Bischofsheim 55 296 |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Alexander Maarten Wit 34.00% Ordinary |
---|---|
33 at £1 | Christian Daumann 33.00% Ordinary |
33 at £1 | Jorge Bricio 33.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
25 April 2008 | Delivered on: 29 April 2008 Persons entitled: St Paul's Developments PLC Classification: Legal charge Secured details: £1,233,750.00 due or to become due from the company to the chargee. Particulars: F/H property at common lane knottingley west yorkshire t/n WYK698908 see image for full details. Outstanding |
---|
14 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
14 January 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
30 March 2020 | Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 30 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 July 2019 | Appointment of Mr Christian Daumann as a secretary on 12 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Christian Daumann as a director on 12 July 2019 (1 page) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Secretary's details changed for Alexander Maarten Wit on 11 June 2013 (1 page) |
21 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Christian Daumann on 11 June 2013 (2 pages) |
21 February 2014 | Secretary's details changed for Alexander Maarten Wit on 11 June 2013 (1 page) |
21 February 2014 | Director's details changed for Jorge Bricio on 11 June 2013 (2 pages) |
21 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Jorge Bricio on 11 June 2013 (2 pages) |
21 February 2014 | Director's details changed for Christian Daumann on 11 June 2013 (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 21 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 21 December 2011 (5 pages) |
3 June 2011 | Section 519 (1 page) |
3 June 2011 | Section 519 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (11 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (11 pages) |
12 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2009 | Auditor's resignation (2 pages) |
6 August 2009 | Auditor's resignation (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from c/o arques uk LTD 107 fleet street london EC4A 2AB (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from c/o arques uk LTD 107 fleet street london EC4A 2AB (1 page) |
9 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
6 February 2009 | Director's change of particulars / christian daumann / 01/12/2008 (1 page) |
6 February 2009 | Director's change of particulars / christian daumann / 01/12/2008 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o 7SIDE secretarial LIMITED 14-18 city road cardiff CF24 3DL (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o 7SIDE secretarial LIMITED 14-18 city road cardiff CF24 3DL (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 August 2008 | Director appointed christian daumann (2 pages) |
26 August 2008 | Director appointed christian daumann (2 pages) |
9 May 2008 | Return made up to 21/12/07; full list of members (6 pages) |
9 May 2008 | Return made up to 21/12/07; full list of members (6 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 May 2007 | Company name changed arques property LTD\certificate issued on 24/05/07 (3 pages) |
24 May 2007 | Company name changed arques property LTD\certificate issued on 24/05/07 (3 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
21 December 2006 | Incorporation (13 pages) |
21 December 2006 | Incorporation (13 pages) |