THE SPANISH HOUSE LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 03692436
Status Active
Incorporation Date 6 January 1999
Company Type Private Limited Company
Address 16 WYCOMBE END, BEACONSFIELD, ENGLAND, HP9 1NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Register inspection address has been changed from 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB; Registered office address changed from Roebuck House 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield HP9 1NB on 17 October 2016. The most likely internet sites of THE SPANISH HOUSE LIMITED are www.thespanishhouse.co.uk, and www.the-spanish-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The Spanish House Limited is a Private Limited Company. The company registration number is 03692436. The Spanish House Limited has been working since 06 January 1999. The present status of the company is Active. The registered address of The Spanish House Limited is 16 Wycombe End Beaconsfield England Hp9 1nb. . HAMILTON, Anthony Richard is a Secretary of the company. MORAIS, Benjamin is a Director of the company. MORAIS, Ian Alexander is a Director of the company. MORAIS, Trevor James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORAIS, James Trevor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMILTON, Anthony Richard
Appointed Date: 06 January 1999

Director
MORAIS, Benjamin
Appointed Date: 01 January 2008
54 years old

Director
MORAIS, Ian Alexander
Appointed Date: 01 January 2008
65 years old

Director
MORAIS, Trevor James
Appointed Date: 01 December 2003
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Director
MORAIS, James Trevor
Resigned: 21 January 1999
Appointed Date: 21 January 1999
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 December 2003
Appointed Date: 06 January 1999

Persons With Significant Control

Mr Trevor James Morais
Notified on: 1 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Morais
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE SPANISH HOUSE LIMITED Events

16 Jan 2017
Confirmation statement made on 6 January 2017 with updates
20 Oct 2016
Register inspection address has been changed from 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB
17 Oct 2016
Registered office address changed from Roebuck House 16 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF to 16 Wycombe End Beaconsfield HP9 1NB on 17 October 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

...
... and 44 more events
28 Jan 1999
Director resigned
28 Jan 1999
New director appointed
21 Jan 1999
Secretary resigned
21 Jan 1999
New secretary appointed
06 Jan 1999
Incorporation