Barking
Essex
IG11 0HZ
Director Name | Mr Michael Wodskou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 06 February 2017(71 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Mr Riccardo Antonio Marcantonio |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Mr Erik Oskar Ekelund |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 December 2023(78 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Chairman |
Country of Residence | Sweden |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Secretary Name | Mr Michael Wodskou |
---|---|
Status | Current |
Appointed | 22 February 2024(78 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Mrs Michelle Mary Conway |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 March 2024(79 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Bernard Michael Vincent Marcantonio |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 October 2001) |
Role | Biscuit Manufacturer |
Correspondence Address | 8 Laurel Close Ilford Essex IG6 2SX |
Director Name | Mr Remo Filippo James Marcantonio |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 February 2017) |
Role | Biscuit Manufacturer |
Country of Residence | England |
Correspondence Address | Marcantonio Foods Limited 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Phillip Brian Marcantonio |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 February 2017) |
Role | Biscuit Manufacturer |
Country of Residence | England |
Correspondence Address | Marcantonio Foods Limited 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Franco Venditti |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 January 2016) |
Role | Biscuit Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Marcantonio Foods Limited 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Rolando Alfonso Luigi Marcantonio |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 September 2006) |
Role | Biscuit Manufacturer |
Correspondence Address | Burnham Layters Way Gerrards Cross Buckinghamshire SL9 7QZ |
Secretary Name | Remo Filippo James Marcantonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 7 Sydney Street London SW3 6PU |
Director Name | Mr Nicholas Philip Venditti |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(61 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 December 2023) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Carsten Hoffman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2013(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2016) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Idun Industri Hvamveien 1 Skjetten 2013 Norway |
Director Name | Pal Ostensvig |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 February 2013(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Idun Industri Hvamveien 1 Skjetten 2013 Norway |
Director Name | Mr Tor Agner Osmundsen |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 February 2013(67 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 September 2023) |
Role | Director Of Subsidaries |
Country of Residence | Norway |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Secretary Name | Nicholas Philip Venditti |
---|---|
Status | Resigned |
Appointed | 09 September 2013(68 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 December 2022) |
Role | Company Director |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Mr John Patrick Aalhuizen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 February 2017(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Mr Thomas Ernst Bruck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2017(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Mr Bernard Bertram Pooley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Mr Stephen John Edwards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(75 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Director Name | Mr Shashi Prakash Surana |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2022(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Secretary Name | Mr Shashi Surana |
---|---|
Status | Resigned |
Appointed | 13 December 2022(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2024) |
Role | Company Director |
Correspondence Address | 20 Thames Road Barking Essex IG11 0HZ |
Website | marcantonio.co.uk |
---|
Registered Address | 20 Thames Road Barking Essex IG11 0HZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
180k at £1 | Nic Enterprises LTD 81.27% Ordinary A |
---|---|
41.5k at £1 | Nic Enterprises LTD 18.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,756,448 |
Gross Profit | £4,683,907 |
Net Worth | £2,885,584 |
Cash | £518,671 |
Current Liabilities | £1,344,048 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
10 November 2009 | Delivered on: 20 November 2009 Satisfied on: 11 June 2012 Persons entitled: Phillip Brian Marcantonio Classification: Loan agreement Secured details: £165,000 due or to become due from the company to the chargee. Particulars: Floating charge over all the undertaking, property, rights and assets of the company present and future. Fully Satisfied |
---|---|
28 January 2009 | Delivered on: 31 January 2009 Satisfied on: 25 March 2009 Persons entitled: Marcantonio Foods LTD 1987 Retirement Benefits Scheme-003244 Classification: Floating charge - loan Secured details: £300,000 due or to become due from the company to the chargee. Particulars: Loan secured against stocks held by marcantonio foods LTD. Fully Satisfied |
14 November 1990 | Delivered on: 15 November 1990 Satisfied on: 22 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit no 1, felnex industrial estate, newport, gwent. Fully Satisfied |
14 November 1945 | Delivered on: 29 November 1945 Satisfied on: 22 July 2009 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due to the bank on any account. Particulars: 15 howard rd leytonstone EX1 together with all trade and other fixtures now or at any time on or about the said property. Fully Satisfied |
1 October 2007 | Delivered on: 3 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 18 thames road barking essex t/n EGL370819. Outstanding |
24 May 2004 | Delivered on: 3 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 June 1982 | Delivered on: 15 June 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, thames road, barking, essex. Title no. Ngl 164785 fixed & floating charges on the undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
1 June 1982 | Delivered on: 15 June 1982 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22, thames road, barking, essex title no. Ngl 164785. Outstanding |
25 March 2024 | Appointment of Mrs Michelle Mary Conway as a director on 18 March 2024 (2 pages) |
---|---|
23 February 2024 | Appointment of Mr Michael Wodskou as a secretary on 22 February 2024 (2 pages) |
23 February 2024 | Termination of appointment of Shashi Surana as a secretary on 22 February 2024 (1 page) |
23 February 2024 | Termination of appointment of Shashi Prakash Surana as a director on 22 February 2024 (1 page) |
13 December 2023 | Termination of appointment of Nicholas Philip Venditti as a director on 1 December 2023 (1 page) |
13 December 2023 | Appointment of Mr Erik Oskar Ekelund as a director on 1 December 2023 (2 pages) |
30 October 2023 | Change of details for Nic Enterprises Ltd as a person with significant control on 30 October 2023 (2 pages) |
30 October 2023 | Confirmation statement made on 15 October 2023 with updates (5 pages) |
12 September 2023 | Termination of appointment of Tor Agner Osmundsen as a director on 12 September 2023 (1 page) |
12 September 2023 | Termination of appointment of Stephen John Edwards as a director on 12 September 2023 (1 page) |
15 August 2023 | Full accounts made up to 31 December 2022 (38 pages) |
12 April 2023 | Satisfaction of charge 3 in full (1 page) |
12 April 2023 | Satisfaction of charge 5 in full (1 page) |
12 April 2023 | Satisfaction of charge 6 in full (1 page) |
12 April 2023 | Satisfaction of charge 2 in full (1 page) |
14 December 2022 | Termination of appointment of Nicholas Philip Venditti as a secretary on 13 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Shashi Surana as a secretary on 13 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Shashi Prakash Surana as a director on 13 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Bernard Bertram Pooley as a director on 13 December 2022 (1 page) |
27 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
13 January 2022 | Resolutions
|
29 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
1 February 2021 | Termination of appointment of Thomas Ernst Bruck as a director on 1 January 2021 (1 page) |
11 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 July 2020 | Termination of appointment of John Patrick Aalhuizen as a director on 8 July 2020 (1 page) |
2 April 2020 | Appointment of Mr Stephen John Edwards as a director on 1 April 2020 (2 pages) |
3 January 2020 | Change of name notice (2 pages) |
3 January 2020 | Resolutions
|
22 October 2019 | Director's details changed for Mr Nicholas Philip Venditti on 19 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
22 October 2019 | Secretary's details changed for Nicholas Philip Venditti on 19 October 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 October 2018 | Cessation of Orkla Asa as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of Orkla Food Ingrediants As as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of Idun Industri As as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of Nicholas Philip Venditti as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of Thomas Ernst Bruck as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of Bernard Bertram Pooley as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of John Patrick Aalhuizen as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of Cherry Blumbery as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
26 October 2018 | Cessation of Michael George Forrester as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of Michael Wodskou as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Cessation of Nadia Millar as a person with significant control on 18 October 2018 (1 page) |
26 October 2018 | Director's details changed for Mr Tor Agner Osmundsen on 18 October 2018 (2 pages) |
26 October 2018 | Cessation of Tor Agner Osmundsen as a person with significant control on 18 October 2018 (1 page) |
5 September 2018 | Appointment of Mr Riccardo Antonio Marcantonio as a director on 1 September 2018 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
22 May 2018 | Resolutions
|
2 November 2017 | Notification of Michael Forrester as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Nadia Millar as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Tor Agner Osmundsen as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Idun Industri As as a person with significant control on 18 October 2017 (1 page) |
2 November 2017 | Notification of Idun Industri As as a person with significant control on 18 October 2017 (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Orkla Asa as a person with significant control on 18 October 2017 (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Michael Forrester as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Tor Agner Osmundsen as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Orkla Food Ingrediants As as a person with significant control on 18 October 2017 (1 page) |
2 November 2017 | Notification of Nicholas Philip Venditti as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Thomas Ernst Bruck as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Cherry Blumbery as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Nicholas Philip Venditti as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Thomas Ernst Bruck as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Nadia Millar as a person with significant control on 18 October 2017 (2 pages) |
2 November 2017 | Notification of Orkla Asa as a person with significant control on 18 October 2017 (1 page) |
2 November 2017 | Notification of Orkla Food Ingrediants As as a person with significant control on 18 October 2017 (1 page) |
2 November 2017 | Notification of Cherry Blumbery as a person with significant control on 18 October 2017 (2 pages) |
1 November 2017 | Notification of Michael Wodskou as a person with significant control on 18 October 2017 (2 pages) |
1 November 2017 | Notification of Michael Wodskou as a person with significant control on 18 October 2017 (2 pages) |
1 November 2017 | Notification of John Patrick Aalhuizen as a person with significant control on 18 October 2017 (2 pages) |
1 November 2017 | Notification of Bernard Bertram Pooley as a person with significant control on 18 October 2017 (2 pages) |
1 November 2017 | Notification of Bernard Bertram Pooley as a person with significant control on 18 October 2017 (2 pages) |
1 November 2017 | Notification of John Patrick Aalhuizen as a person with significant control on 18 October 2017 (2 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 February 2017 | Appointment of Mr Michael Wodskou as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Michael Wodskou as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Thomas Ernst Bruck as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Bernard Bertram Pooley as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr John Patrick Aalhuizen as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Thomas Ernst Bruck as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr John Patrick Aalhuizen as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mrs Nadia Millar as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mrs Nadia Millar as a director on 6 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Bernard Bertram Pooley as a director on 6 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Remo Filippo James Marcantonio as a director on 6 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Remo Filippo James Marcantonio as a director on 6 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Phillip Brian Marcantonio as a director on 6 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Phillip Brian Marcantonio as a director on 6 February 2017 (1 page) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 June 2016 | Termination of appointment of Carsten Hoffman as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Carsten Hoffman as a director on 1 June 2016 (1 page) |
2 March 2016 | Termination of appointment of Franco Venditti as a director on 1 January 2016 (1 page) |
2 March 2016 | Termination of appointment of Franco Venditti as a director on 1 January 2016 (1 page) |
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 October 2015 | Termination of appointment of Pal Ostensvig as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Pal Ostensvig as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Pal Ostensvig as a director on 1 October 2015 (1 page) |
18 August 2015 | Register(s) moved to registered inspection location Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH (1 page) |
18 August 2015 | Register(s) moved to registered inspection location Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 February 2014 | Director's details changed for Tor Agner Osmundsen on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Nicholas Philip Venditti on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Phillip Brian Marcantonio on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages) |
28 February 2014 | Secretary's details changed for Nicholas Philip Venditti on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Remo Filippo James Marcantonio on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Franco Venditti on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Tor Agner Osmundsen on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Phillip Brian Marcantonio on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Pal Ostensvig on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Franco Venditti on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Pal Ostensvig on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Nicholas Philip Venditti on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Remo Filippo James Marcantonio on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages) |
28 February 2014 | Secretary's details changed for Nicholas Philip Venditti on 28 February 2014 (1 page) |
13 January 2014 | Director's details changed for Franco Venditti on 19 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Remo Filippo James Marcantonio on 19 October 2013 (2 pages) |
13 January 2014 | Appointment of Nicholas Philip Venditti as a secretary (2 pages) |
13 January 2014 | Director's details changed for Nicholas Philip Venditti on 19 October 2013 (2 pages) |
13 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Franco Venditti on 19 October 2013 (2 pages) |
13 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Remo Filippo James Marcantonio on 19 October 2013 (2 pages) |
13 January 2014 | Appointment of Nicholas Philip Venditti as a secretary (2 pages) |
13 January 2014 | Director's details changed for Nicholas Philip Venditti on 19 October 2013 (2 pages) |
30 September 2013 | Section 519 (1 page) |
30 September 2013 | Section 519 (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
10 June 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
22 March 2013 | Appointment of Tor Agner Osmundsen as a director (3 pages) |
22 March 2013 | Appointment of Tor Agner Osmundsen as a director (3 pages) |
22 March 2013 | Appointment of Pal Ostensvig as a director (3 pages) |
22 March 2013 | Appointment of Pal Ostensvig as a director (3 pages) |
22 March 2013 | Appointment of Carsten Hoffman as a director (3 pages) |
22 March 2013 | Appointment of Carsten Hoffman as a director (3 pages) |
22 February 2013 | Termination of appointment of Remo Marcantonio as a secretary (1 page) |
22 February 2013 | Termination of appointment of Remo Marcantonio as a secretary (1 page) |
22 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
22 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 February 2013 | Memorandum and Articles of Association (15 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 February 2013 | Memorandum and Articles of Association (15 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
13 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Director's details changed for Remo Filippo James Marcantonio on 18 October 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Remo Filippo James Marcantonio on 18 October 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Remo Filippo James Marcantonio on 18 October 2012 (2 pages) |
12 February 2013 | Director's details changed for Remo Filippo James Marcantonio on 18 October 2012 (2 pages) |
21 June 2012 | Accounts for a medium company made up to 31 January 2012 (22 pages) |
21 June 2012 | Accounts for a medium company made up to 31 January 2012 (22 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Accounts for a medium company made up to 31 January 2011 (21 pages) |
4 August 2011 | Accounts for a medium company made up to 31 January 2011 (21 pages) |
18 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Accounts for a medium company made up to 31 January 2010 (22 pages) |
27 May 2010 | Accounts for a medium company made up to 31 January 2010 (22 pages) |
26 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (9 pages) |
26 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (9 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 September 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
24 September 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 January 2009 | Return made up to 19/10/08; full list of members (7 pages) |
29 January 2009 | Return made up to 19/10/08; full list of members (7 pages) |
20 October 2008 | Accounts for a medium company made up to 31 January 2008 (23 pages) |
20 October 2008 | Accounts for a medium company made up to 31 January 2008 (23 pages) |
12 September 2008 | Capitals not rolled up (2 pages) |
12 September 2008 | Particulars of contract relating to shares (2 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Gbp nc 200000/250000\06/05/06 (1 page) |
12 September 2008 | Capitals not rolled up (2 pages) |
12 September 2008 | Gbp nc 200000/250000\06/05/06 (1 page) |
12 September 2008 | Particulars of contract relating to shares (2 pages) |
12 September 2008 | Resolutions
|
23 June 2008 | Registered office changed on 23/06/2008 from, haslers, old station road, loughton, essex, IG10 4PL (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, haslers, old station road, loughton, essex, IG10 4PL (1 page) |
11 December 2007 | Return made up to 19/10/07; full list of members (5 pages) |
11 December 2007 | Return made up to 19/10/07; full list of members (5 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Accounts for a medium company made up to 31 January 2007 (26 pages) |
8 November 2007 | Accounts for a medium company made up to 31 January 2007 (26 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Return made up to 19/10/06; full list of members (5 pages) |
2 March 2007 | Return made up to 19/10/06; full list of members (5 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (22 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (22 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
23 January 2006 | Return made up to 19/10/05; full list of members (6 pages) |
23 January 2006 | Return made up to 19/10/05; full list of members (6 pages) |
22 January 2006 | Location of debenture register (1 page) |
22 January 2006 | Location of debenture register (1 page) |
22 January 2006 | Location of register of members (1 page) |
22 January 2006 | Location of register of members (1 page) |
13 September 2005 | Return made up to 19/10/04; full list of members (5 pages) |
13 September 2005 | Return made up to 19/10/04; full list of members (5 pages) |
1 September 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
1 September 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA (1 page) |
14 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
26 November 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
3 June 2004 | Particulars of mortgage/charge (9 pages) |
3 June 2004 | Particulars of mortgage/charge (9 pages) |
29 November 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
29 November 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
27 November 2003 | Return made up to 19/10/03; full list of members (11 pages) |
27 November 2003 | Return made up to 19/10/03; full list of members (11 pages) |
12 November 2002 | Return made up to 19/10/02; full list of members (11 pages) |
12 November 2002 | Return made up to 19/10/02; full list of members (11 pages) |
6 July 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
6 July 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
16 November 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
16 November 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (10 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (10 pages) |
30 November 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
30 November 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members (13 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members (13 pages) |
20 October 1999 | Return made up to 19/10/99; full list of members (13 pages) |
20 October 1999 | Return made up to 19/10/99; full list of members (13 pages) |
18 June 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
18 June 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
15 January 1999 | Return made up to 19/10/98; full list of members (8 pages) |
15 January 1999 | Return made up to 19/10/98; full list of members (8 pages) |
7 January 1999 | Memorandum and Articles of Association (15 pages) |
7 January 1999 | Memorandum and Articles of Association (15 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 20 thames road, barking, essex, IG11 0HZ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 20 thames road, barking, essex, IG11 0HZ (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
2 June 1998 | Accounts for a medium company made up to 31 January 1998 (21 pages) |
2 June 1998 | Accounts for a medium company made up to 31 January 1998 (21 pages) |
21 October 1997 | Accounts for a medium company made up to 31 January 1997 (21 pages) |
21 October 1997 | Accounts for a medium company made up to 31 January 1997 (21 pages) |
16 October 1997 | Return made up to 19/10/97; no change of members (6 pages) |
16 October 1997 | Return made up to 19/10/97; no change of members (6 pages) |
26 October 1996 | Return made up to 19/10/96; no change of members (6 pages) |
26 October 1996 | Return made up to 19/10/96; no change of members (6 pages) |
1 May 1996 | Full accounts made up to 31 January 1996 (20 pages) |
1 May 1996 | Full accounts made up to 31 January 1996 (20 pages) |
22 May 1995 | Full accounts made up to 31 January 1995 (21 pages) |
22 May 1995 | Full accounts made up to 31 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
15 June 1982 | Particulars of mortgage/charge (3 pages) |
15 June 1982 | Particulars of debentures (3 pages) |
15 June 1982 | Particulars of mortgage/charge (3 pages) |
15 June 1982 | Particulars of debentures (3 pages) |