About

Registered Number: 03901334
Date of Incorporation: 30/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Mercury House, 19/21 Chapel Street, Marlow, Bucks, SL7 3HN

 

La Bodega Tapas Ltd was founded on 30 December 1999, it's status in the Companies House registry is set to "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Gina 07 January 2000 17 March 2000 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 February 2018
PSC04 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 28 October 2016
MR01 - N/A 18 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 21 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
AA - Annual Accounts 30 September 2004
363a - Annual Return 16 February 2004
AA - Annual Accounts 16 July 2003
363a - Annual Return 23 March 2003
AA - Annual Accounts 18 April 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 01 November 2001
225 - Change of Accounting Reference Date 27 September 2001
363a - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 10 December 2000
CERTNM - Change of name certificate 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 24 March 2000
RESOLUTIONS - N/A 15 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2000
395 - Particulars of a mortgage or charge 02 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2016 Outstanding

N/A

Legal mortgage 17 March 2000 Outstanding

N/A

Mortgage debenture 17 March 2000 Outstanding

N/A

Mortgage debenture 17 March 2000 Outstanding

N/A

Legal mortgage 19 January 2000 Fully Satisfied

N/A

Debenture 19 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.