Casa De Espana Limited


Casa De Espana started in year 1920 as Private Limited Company with registration number 00162945. The Casa De Espana company has been functioning successfully for one hundred and four years now and its status is active. The firm's office is based in Marylebone at 126 Wigmore Street. Postal code: W1U 3RZ.

At the moment there are 3 directors in the the firm, namely Ignacio M., Monica F. and Eduardo B.. In addition one secretary - Igor U. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Casa De Espana Limited Address / Contact

Office Address 126 Wigmore Street
Office Address2 London
Town Marylebone
Post code W1U 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00162945
Date of Incorporation Sat, 17th Jan 1920
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Ignacio M.

Position: Director

Appointed: 12 September 2023

Monica F.

Position: Director

Appointed: 23 June 2023

Eduardo B.

Position: Director

Appointed: 31 October 2018

Igor U.

Position: Secretary

Appointed: 04 December 2012

Juan B.

Position: Director

Appointed: 21 December 2018

Resigned: 12 June 2023

Javier S.

Position: Director

Appointed: 30 January 2013

Resigned: 31 October 2018

Javier H.

Position: Director

Appointed: 01 November 2012

Resigned: 31 January 2020

Gonzaga K.

Position: Director

Appointed: 01 December 2010

Resigned: 30 January 2013

Silvia E.

Position: Secretary

Appointed: 16 April 2008

Resigned: 12 September 2012

Jon D.

Position: Director

Appointed: 24 April 2007

Resigned: 01 December 2010

Sergio R.

Position: Director

Appointed: 12 February 2007

Resigned: 24 April 2007

Fernando P.

Position: Director

Appointed: 12 February 2007

Resigned: 01 December 2012

Michael V.

Position: Director

Appointed: 20 March 2002

Resigned: 12 February 2007

Miguel G.

Position: Director

Appointed: 20 March 2000

Resigned: 12 February 2007

Norberto P.

Position: Director

Appointed: 14 June 1999

Resigned: 10 January 2000

Juan P.

Position: Director

Appointed: 25 February 1997

Resigned: 14 June 1999

Juan D.

Position: Director

Appointed: 25 February 1997

Resigned: 20 March 2002

Jose F.

Position: Director

Appointed: 25 February 1997

Resigned: 11 September 2002

Jose F.

Position: Secretary

Appointed: 26 June 1995

Resigned: 16 April 2008

Alfonso G.

Position: Director

Appointed: 20 February 1995

Resigned: 29 February 1996

Andres C.

Position: Director

Appointed: 04 October 1993

Resigned: 08 April 1994

Guiuerno V.

Position: Secretary

Appointed: 04 October 1993

Resigned: 26 June 1995

Manuel F.

Position: Director

Appointed: 04 October 1993

Resigned: 23 September 1996

Jose I.

Position: Director

Appointed: 20 December 1991

Resigned: 02 March 1999

Jose R.

Position: Director

Appointed: 20 December 1991

Resigned: 04 October 1993

Nicholas B.

Position: Director

Appointed: 20 December 1991

Resigned: 04 October 1993

Fernando A.

Position: Director

Appointed: 20 December 1991

Resigned: 20 February 1995

Miguel D.

Position: Director

Appointed: 20 December 1991

Resigned: 04 October 1993

Cesar J.

Position: Director

Appointed: 20 December 1991

Resigned: 16 November 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Spanish Chamber Of Commerce In The United Kingdom Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is The Spanish Chamber Of Commerce In Great Britain that entered London, England as the address. This PSC has a legal form of "a chamber of commerce", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Spanish Chamber Of Commerce In The United Kingdom Limited

126 Wigmore Street, London, W1U 3RZ, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11522982
Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Spanish Chamber Of Commerce In Great Britain

126 Wigmore Street, London, W1U 3RZ, England

Legal authority Spanish Chamber Of Commerce
Legal form Chamber Of Commerce
Country registered England
Place registered England
Registration number Na
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Net Worth2 230 7142 255 323
Balance Sheet
Current Assets793 396844 276
Net Assets Liabilities Including Pension Asset Liability2 230 7142 255 323
Reserves/Capital
Shareholder Funds2 230 7142 255 323
Other
Accruals Deferred Income 7 300
Creditors Due Within One Year111 068113 249
Fixed Assets1 541 7151 524 727
Net Current Assets Liabilities688 999737 896
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 6716 869
Total Assets Less Current Liabilities2 230 7142 262 623

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 8th, June 2023
Free Download (4 pages)

Company search

Advertisements