Company Information for MEXICAN CHAMBER OF COMMERCE IN GREAT BRITAIN
8 NORTHUMBERLAND AVENUE, LONDON, WC2N 5BY,
|
Company Registration Number
07685889
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
MEXICAN CHAMBER OF COMMERCE IN GREAT BRITAIN | |
Legal Registered Office | |
8 NORTHUMBERLAND AVENUE LONDON WC2N 5BY Other companies in EC3V | |
Company Number | 07685889 | |
---|---|---|
Company ID Number | 07685889 | |
Date formed | 2011-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 01:15:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MILÈNE HAYAUX DU TILLY |
||
YVES HAYAUX DU TILLY |
||
ISABEL MIRANDA |
||
PHILIP ANDRE PADDACK |
||
JUAN PABLO SAINZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CURTEIS |
Director | ||
MARIA EUGENIA SOLIS PENA |
Director | ||
GABRIEL ANGUIANO |
Director | ||
ANDRES ESPINOSA |
Director | ||
ANA LAURA SANUDO |
Director | ||
SOL MEDINA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GNP INTERNATIONAL LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active | |
NADER, HAYAUX Y GOEBEL (LONDON) LIMITED | Director | 2010-07-01 | CURRENT | 2010-07-01 | Active | |
HISPANIC AND LUSO BRAZILIAN COUNCIL(THE) | Director | 2014-06-24 | CURRENT | 1943-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Director's details changed for Ms Milne Hayaux Du Tilly on 2023-09-01 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR ISABEL MIRANDA | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN PABLO SAINZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE PADDACK | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Milène Hayaux Du Tilly on 2019-10-23 | |
CH01 | Director's details changed for Mr Yves Hayaux Du Tilly on 2019-10-21 | |
AP01 | DIRECTOR APPOINTED MR GABRIEL ANGUIANO | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/19 FROM Northumberland Avenue London WC2N 5BY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Yves Hayaux Du Tilly on 2019-06-27 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM Salisbury House 29 Finsbury Circus London EC2M 5QQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTEIS | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Yves Hayaux Du Tilly on 2015-10-31 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS MILèNE HAYAUX DU TILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA EUGENIA SOLIS PENA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JUAN PABLO SAINZ | |
AP01 | DIRECTOR APPOINTED MR. PHILIP ANDRE PADDACK | |
AP01 | DIRECTOR APPOINTED ROBERT CURTEIS | |
AP01 | DIRECTOR APPOINTED MARIA EUGENIA SOLIS PENA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRES ESPINOSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL ANGUIANO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOL MEDINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANA SANUDO | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 60 LOMBARD STREET LONDON EC3V 9EA | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/14 NO MEMBER LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 28/06/13 NO MEMBER LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM CANNING HOUSE 2 BELGRAVE SQUARE LONDON SW1X 8PJ | |
AR01 | 28/06/12 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
Creditors Due Within One Year | 2011-06-28 | £ 20,812 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 MEXICAN CHAMBER OF COMMERCE IN GREAT BRITAIN
Cash Bank In Hand | 2011-06-28 | £ 1,240 |
---|---|---|
Current Assets | 2011-06-28 | £ 15,970 |
Debtors | 2011-06-28 | £ 14,730 |
Shareholder Funds | 2011-06-28 | £ 4,842 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as MEXICAN CHAMBER OF COMMERCE IN GREAT BRITAIN are:
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. |