MUNOZ DE LA ESPADA (UK) LTD.
LONDON

Hellopages » Greater London » Southwark » SE1 0HS

Company number 03079336
Status Active
Incorporation Date 13 July 1995
Company Type Private Limited Company
Address METAL BOX FACTORY, UNIT 321, 30 GREAT GUILDFORD STREET, LONDON, UNITED KINGDOM, SE1 0HS
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MUNOZ DE LA ESPADA (UK) LTD. are www.munozdelaespadauk.co.uk, and www.munoz-de-la-espada-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Munoz De La Espada Uk Ltd is a Private Limited Company. The company registration number is 03079336. Munoz De La Espada Uk Ltd has been working since 13 July 1995. The present status of the company is Active. The registered address of Munoz De La Espada Uk Ltd is Metal Box Factory Unit 321 30 Great Guildford Street London United Kingdom Se1 0hs. . MUNOZ DE LA ESPADA TRADACETE, Fatima is a Secretary of the company. MUNOZ DE LA ESPADA TRADACETE, Fatima is a Director of the company. PINHO FERREIRA DE OLIVEIRA, Luis Manuel is a Director of the company. Secretary GREAVES, Thelma Ann has been resigned. Secretary MUNOZ DE LA ESPADA TRADACETE, Fatima has been resigned. Secretary ABC CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MUNOZ DE LA ESPADA TRADACETE, Fatima has been resigned. Director MUNOZ DE LA ESPADA TRADACETE, Pablo has been resigned. Director PINHO FERREIRA DE OLIVEIRA, Luis Manuel has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MUNOZ DE LA ESPADA TRADACETE, Fatima
Appointed Date: 17 April 2003

Director
MUNOZ DE LA ESPADA TRADACETE, Fatima
Appointed Date: 17 April 2003
56 years old

Director
PINHO FERREIRA DE OLIVEIRA, Luis Manuel
Appointed Date: 17 April 2003
53 years old

Resigned Directors

Secretary
GREAVES, Thelma Ann
Resigned: 20 March 1998
Appointed Date: 13 July 1995

Secretary
MUNOZ DE LA ESPADA TRADACETE, Fatima
Resigned: 07 December 2002
Appointed Date: 20 March 1998

Secretary
ABC CORPORATE SERVICES LIMITED
Resigned: 17 April 2003
Appointed Date: 07 December 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Director
MUNOZ DE LA ESPADA TRADACETE, Fatima
Resigned: 07 December 2002
Appointed Date: 13 July 1995
56 years old

Director
MUNOZ DE LA ESPADA TRADACETE, Pablo
Resigned: 17 April 2003
Appointed Date: 07 December 2002
57 years old

Director
PINHO FERREIRA DE OLIVEIRA, Luis Manuel
Resigned: 07 December 2002
Appointed Date: 13 July 1995
53 years old

Persons With Significant Control

Luís De Oliveira
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

MUNOZ DE LA ESPADA (UK) LTD. Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
14 Feb 2017
Compulsory strike-off action has been discontinued
13 Feb 2017
Total exemption small company accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 93 more events
20 Aug 1996
Particulars of mortgage/charge
24 Jan 1996
Accounting reference date notified as 31/12
10 Aug 1995
Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100
19 Jul 1995
Secretary resigned
13 Jul 1995
Incorporation

MUNOZ DE LA ESPADA (UK) LTD. Charges

16 November 1999
Deposit agreement to secure own liabilities
Delivered: 26 November 1999
Status: Satisfied on 14 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to the repayment thereof as…
27 August 1999
Rent deposit deed
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Glenlake Limited
Description: The sum of £38,610.
19 March 1997
Debenture
Delivered: 3 April 1997
Status: Satisfied on 14 August 2008
Persons entitled: Belen Munoz De La Espada Tradecete
Description: Floating charge the. Undertaking and all property and…
19 March 1997
Debenture
Delivered: 3 April 1997
Status: Satisfied on 14 August 2008
Persons entitled: Pablo Munoz De La Espada Tradecete
Description: Floating charge the. Undertaking and all property and…
19 March 1997
Debenture
Delivered: 3 April 1997
Status: Satisfied on 14 August 2008
Persons entitled: Fatima Munoz De La Espada Tradecete
Description: Floating charge the. Undertaking and all property and…
19 August 1996
Deed of deposit
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Glenlake Limited
Description: Six months rent under the lease, currently £21,500.00.