Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EL CORTE INGLES (LONDON) LIMITED
Company Information for

EL CORTE INGLES (LONDON) LIMITED

16 The Havens, Ransomes Europark, Ipswich, SUFFOLK, IP3 9SJ,
Company Registration Number
01174083
Private Limited Company
Active - Proposal to Strike off

Company Overview

About El Corte Ingles (london) Ltd
EL CORTE INGLES (LONDON) LIMITED was founded on 1974-06-17 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". El Corte Ingles (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EL CORTE INGLES (LONDON) LIMITED
 
Legal Registered Office
16 The Havens
Ransomes Europark
Ipswich
SUFFOLK
IP3 9SJ
Other companies in IP3
 
Previous Names
IBERICA TRADING COMPANY LIMITED 31/12/2003
Filing Information
Company Number 01174083
Company ID Number 01174083
Date formed 1974-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-03-31
Return next due 2023-04-14
Type of accounts SMALL
Last Datalog update: 2023-03-09 13:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EL CORTE INGLES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EL CORTE INGLES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO HERNANDEZ-GIL ALVAREZ-CIENFUEGOS
Company Secretary 2017-05-26
MARIA GEMA GARCIA GARCIA
Director 2009-05-01
FLORENCIO LASAGA MUNARRIZ
Director 1991-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
FAUSTINO JOSE SORIANO ATENCIA
Company Secretary 2013-10-01 2017-05-26
ISIDORO ALVAREZ
Director 1991-04-26 2014-09-17
JUAN MANUEL DE MINGO CONTRERAS
Company Secretary 1991-04-26 2013-07-14
RAUL FERNANDEZ CABREDO
Director 2007-09-01 2009-04-30
DAVID GONZALEZ FERNANDEZ
Director 1991-04-26 2009-01-15
DANIEL BLANCO MARTIN
Director 2004-06-14 2007-07-06
JOSE LOPEZ LOPEZ
Director 2002-03-01 2004-06-14
JOSE MANUEL GARCIA
Director 1996-02-01 2002-03-01
CARLOS SANCHEZ DIAZ
Director 1991-04-26 1996-02-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-02-27DIRECTOR APPOINTED JAVIER EGEA CABALLERO
2023-02-27APPOINTMENT TERMINATED, DIRECTOR OSCAR FERNANDEZ DE LLANO
2023-01-17Compulsory strike-off action has been suspended
2023-01-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-15AP01DIRECTOR APPOINTED OSCAR FERNANDEZ DE LLANO
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GEMA GARCIA GARCIA
2021-11-15TM02Termination of appointment of Antonio Hernandez-Gil Alvarez-Cienfuegos on 2020-01-15
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-19DISS40Compulsory strike-off action has been discontinued
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 50000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07AP03Appointment of Antonio Hernandez-Gil Alvarez-Cienfuegos as company secretary on 2017-05-26
2017-06-07TM02Termination of appointment of Faustino Jose Soriano Atencia on 2017-05-26
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-16AR0106/04/16 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-23AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ISIDORO ALVAREZ
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 66 Broomfield Road Chelmsford Essex CM1 1SW
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-22AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUAN CONTRERAS
2014-04-16AP03Appointment of Faustino Jose Soriano Atencia as company secretary
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0106/04/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0106/04/12 ANNUAL RETURN FULL LIST
2011-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0106/04/11 ANNUAL RETURN FULL LIST
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/10 FROM 4Th Floor 43-44 Berners Street London W1T 3ND
2010-05-26AD02SAIL ADDRESS CHANGED FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ UNITED KINGDOM
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-11AR0106/04/10 FULL LIST
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCIO LASAGA MUNARRIZ / 06/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ISIDORO ALVAREZ / 06/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA GEMA GARCIA GARCIA / 06/04/2010
2009-05-13288aDIRECTOR APPOINTED MARIA GEMA GARCIA GARCIA
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR RAUL FERNANDEZ CABREDO
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID FERNANDEZ
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 41-42 EASTCASTLE STREET LONDON W1W 8DU
2008-05-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-02363sRETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-17363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-10288bDIRECTOR RESIGNED
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-27363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-31CERTNMCOMPANY NAME CHANGED IBERICA TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 31/12/03
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-10363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/02
2002-04-25363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288bDIRECTOR RESIGNED
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08363aRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06363aRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-11363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-14363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-24363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1996-02-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EL CORTE INGLES (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EL CORTE INGLES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EL CORTE INGLES (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EL CORTE INGLES (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of EL CORTE INGLES (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EL CORTE INGLES (LONDON) LIMITED
Trademarks
We have not found any records of EL CORTE INGLES (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EL CORTE INGLES (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EL CORTE INGLES (LONDON) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EL CORTE INGLES (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EL CORTE INGLES (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EL CORTE INGLES (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3