Company number 02679432
Status Active
Incorporation Date 21 January 1992
Company Type Private Limited Company
Address 9 COSWAY MANSIONS, COSWAY STREET, LONDON, NW1 6UE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 2
. The most likely internet sites of ALBONDIGAS LIMITED are www.albondigas.co.uk, and www.albondigas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Albondigas Limited is a Private Limited Company.
The company registration number is 02679432. Albondigas Limited has been working since 21 January 1992.
The present status of the company is Active. The registered address of Albondigas Limited is 9 Cosway Mansions Cosway Street London Nw1 6ue. . TURNER, Andrea is a Secretary of the company. MILLER, Adam John is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MILLER, Gertrude has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 21 January 1992
Appointed Date: 21 January 1992
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 21 January 1992
Appointed Date: 21 January 1992
34 years old
Persons With Significant Control
Mr Adam John Miller
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more
ALBONDIGAS LIMITED Events
16 Feb 2017
Confirmation statement made on 21 January 2017 with updates
29 Jan 2017
Micro company accounts made up to 31 May 2016
04 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
30 Jan 2016
Total exemption small company accounts made up to 31 May 2015
18 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 50 more events
15 Apr 1993
Return made up to 21/01/93; full list of members
20 Oct 1992
Accounting reference date notified as 31/05
24 Jan 1992
Director resigned;new director appointed
24 Jan 1992
Secretary resigned;new secretary appointed