About

Registered Number: 05091322
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ,

 

Buenavista Hospitality (Europe) Ltd was registered on 02 April 2004 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at this business. Frost, Michael Henry is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Michael Henry 01 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
PSC04 - N/A 11 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 06 April 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 05 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 03 October 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 14 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
TM02 - Termination of appointment of secretary 29 April 2013
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 06 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA01 - Change of accounting reference date 01 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 06 August 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 03 April 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 15 November 2006
287 - Change in situation or address of Registered Office 20 September 2006
363s - Annual Return 07 August 2006
225 - Change of Accounting Reference Date 12 May 2006
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.