CASA DE ESPANA LIMITED

Hellopages » Greater London » Westminster » W1U 3RZ

Company number 00162945
Status Active
Incorporation Date 17 January 1920
Company Type Private Limited Company
Address 126 WIGMORE STREET, LONDON, W1U 3RZ
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 one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 19,625 . The most likely internet sites of CASA DE ESPANA LIMITED are www.casadeespana.co.uk, and www.casa-de-espana.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. Casa De Espana Limited is a Private Limited Company. The company registration number is 00162945. Casa De Espana Limited has been working since 17 January 1920. The present status of the company is Active. The registered address of Casa De Espana Limited is 126 Wigmore Street London W1u 3rz. . URRA, Igor is a Secretary of the company. HIDALGO, Javier Fernandez is a Director of the company. SAN BASILIO, Javier Maria is a Director of the company. Secretary BELMONTE, Nicholas has been resigned. Secretary ESTIVILL-TARRAGO, Silvia has been resigned. Secretary FERNANDEZ BRAGADO, Jose has been resigned. Secretary VALDES, Guiuerno has been resigned. Director ALONSO, Fernando has been resigned. Director BELMONTE, Nicholas has been resigned. Director CUENCA, Andres has been resigned. Director DE ABANDO, Jon Balasi has been resigned. Director DE ABANDO, Juan Blas has been resigned. Director DOLS-PIQUER, Miguel has been resigned. Director FERNANDEZ BRAGADO, Jose has been resigned. Director FLOREZ-VALCARCEL, Manuel has been resigned. Director GALLARDO, Miguel Angel has been resigned. Director GONZALEZ, Alfonso Jose has been resigned. Director IZQUIERDO, Jose Luis Sanchez has been resigned. Director JUAN, Cesar has been resigned. Director KUTZ PEIRONCELY, Gonzaga has been resigned. Director PADOVANI MANE, Norberto has been resigned. Director PEREZ-CALOT, Juan has been resigned. Director PEREZ-FRAILE, Fernando has been resigned. Director RAMIREZ, Sergio has been resigned. Director RIOS, Jose Antonio has been resigned. Director VELASCO, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
URRA, Igor
Appointed Date: 04 December 2012

Director
HIDALGO, Javier Fernandez
Appointed Date: 01 November 2012
57 years old

Director
SAN BASILIO, Javier Maria
Appointed Date: 30 January 2013
58 years old

Resigned Directors

Secretary
BELMONTE, Nicholas
Resigned: 04 October 1993

Secretary
ESTIVILL-TARRAGO, Silvia
Resigned: 12 September 2012
Appointed Date: 16 April 2008

Secretary
FERNANDEZ BRAGADO, Jose
Resigned: 16 April 2008
Appointed Date: 26 June 1995

Secretary
VALDES, Guiuerno
Resigned: 26 June 1995
Appointed Date: 04 October 1993

Director
ALONSO, Fernando
Resigned: 20 February 1995
75 years old

Director
BELMONTE, Nicholas
Resigned: 04 October 1993
75 years old

Director
CUENCA, Andres
Resigned: 08 April 1994
Appointed Date: 04 October 1993
93 years old

Director
DE ABANDO, Jon Balasi
Resigned: 01 December 2010
Appointed Date: 24 April 2007
89 years old

Director
DE ABANDO, Juan Blas
Resigned: 20 March 2002
Appointed Date: 25 February 1997
89 years old

Director
DOLS-PIQUER, Miguel
Resigned: 04 October 1993
92 years old

Director
FERNANDEZ BRAGADO, Jose
Resigned: 11 September 2002
Appointed Date: 25 February 1997
79 years old

Director
FLOREZ-VALCARCEL, Manuel
Resigned: 23 September 1996
Appointed Date: 04 October 1993
93 years old

Director
GALLARDO, Miguel Angel
Resigned: 12 February 2007
Appointed Date: 20 March 2000
64 years old

Director
GONZALEZ, Alfonso Jose
Resigned: 29 February 1996
Appointed Date: 20 February 1995
87 years old

Director
IZQUIERDO, Jose Luis Sanchez
Resigned: 02 March 1999
86 years old

Director
JUAN, Cesar
Resigned: 16 November 1998
76 years old

Director
KUTZ PEIRONCELY, Gonzaga
Resigned: 30 January 2013
Appointed Date: 01 December 2010
62 years old

Director
PADOVANI MANE, Norberto
Resigned: 10 January 2000
Appointed Date: 14 June 1999
75 years old

Director
PEREZ-CALOT, Juan
Resigned: 14 June 1999
Appointed Date: 25 February 1997
70 years old

Director
PEREZ-FRAILE, Fernando
Resigned: 01 December 2012
Appointed Date: 12 February 2007
57 years old

Director
RAMIREZ, Sergio
Resigned: 24 April 2007
Appointed Date: 12 February 2007
63 years old

Director
RIOS, Jose Antonio
Resigned: 04 October 1993
95 years old

Director
VELASCO, Michael
Resigned: 12 February 2007
Appointed Date: 20 March 2002
77 years old

Persons With Significant Control

The Spanish Chamber Of Commerce In Great Britain
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASA DE ESPANA LIMITED Events

20 Jan 2017
Confirmation statement made on 20 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,625

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 19,625

...
... and 113 more events
28 Feb 1987
Return made up to 23/12/86; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

24 Jul 1986
Director resigned;new director appointed

17 Jan 1920
Certificate of incorporation
17 Jan 1920
Incorporation

CASA DE ESPANA LIMITED Charges

15 April 1997
Legal charge
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya
Description: L/H-5 cavendish square london W.1 t/n-ngl 720054.
21 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 17 May 1997
Persons entitled: Banco Central Hispanoamericano S.A.Ariesas Agent and Trustee for Itself and the Benefici
Description: Lh property k/a 5 cavendish square london and the proceeds…
20 March 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 17 May 1997
Persons entitled: Banco Central S.A
Description: 5 cavendish square london W1 and all l/h premises k/as…
8 May 1950
Charge
Delivered: 19 May 1950
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Leasehold premises:- no 5 cavendish sq st marylebone london…