Company NameNIC Ice Limited
Company StatusActive
Company Number00394506
CategoryPrivate Limited Company
Incorporation Date6 April 1945(79 years, 1 month ago)
Previous NamesMarcantonio Foods.Limited and Marcantonio Foods Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Nadia Millar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(71 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMr Michael Wodskou
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed06 February 2017(71 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMr Riccardo Antonio Marcantonio
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(73 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMr Erik Oskar Ekelund
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2023(78 years, 8 months after company formation)
Appointment Duration5 months
RoleChairman
Country of ResidenceSweden
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Secretary NameMr Michael Wodskou
StatusCurrent
Appointed22 February 2024(78 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMrs Michelle Mary Conway
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed18 March 2024(79 years after company formation)
Appointment Duration1 month, 2 weeks
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameBernard Michael Vincent Marcantonio
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 October 2001)
RoleBiscuit Manufacturer
Correspondence Address8 Laurel Close
Ilford
Essex
IG6 2SX
Director NameMr Remo Filippo James Marcantonio
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 February 2017)
RoleBiscuit Manufacturer
Country of ResidenceEngland
Correspondence AddressMarcantonio Foods Limited 20 Thames Road
Barking
Essex
IG11 0HZ
Director NamePhillip Brian Marcantonio
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 February 2017)
RoleBiscuit Manufacturer
Country of ResidenceEngland
Correspondence AddressMarcantonio Foods Limited 20 Thames Road
Barking
Essex
IG11 0HZ
Director NameFranco Venditti
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 January 2016)
RoleBiscuit Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressMarcantonio Foods Limited 20 Thames Road
Barking
Essex
IG11 0HZ
Director NameRolando Alfonso Luigi Marcantonio
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 September 2006)
RoleBiscuit Manufacturer
Correspondence AddressBurnham Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QZ
Secretary NameRemo Filippo James Marcantonio
NationalityBritish
StatusResigned
Appointed19 October 1991(46 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address7 Sydney Street
London
SW3 6PU
Director NameMr Nicholas Philip Venditti
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2006(61 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 December 2023)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameCarsten Hoffman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2013(67 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2016)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressIdun Industri Hvamveien 1
Skjetten
2013
Norway
Director NamePal Ostensvig
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 February 2013(67 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressIdun Industri Hvamveien 1
Skjetten
2013
Norway
Director NameMr Tor Agner Osmundsen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed01 February 2013(67 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 September 2023)
RoleDirector Of Subsidaries
Country of ResidenceNorway
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Secretary NameNicholas Philip Venditti
StatusResigned
Appointed09 September 2013(68 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 December 2022)
RoleCompany Director
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMr John Patrick Aalhuizen
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2017(71 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMr Thomas Ernst Bruck
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2017(71 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMr Bernard Bertram Pooley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(71 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMr Stephen John Edwards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(75 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Director NameMr Shashi Prakash Surana
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2022(77 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ
Secretary NameMr Shashi Surana
StatusResigned
Appointed13 December 2022(77 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2024)
RoleCompany Director
Correspondence Address20 Thames Road
Barking
Essex
IG11 0HZ

Contact

Websitemarcantonio.co.uk

Location

Registered Address20 Thames Road
Barking
Essex
IG11 0HZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

180k at £1Nic Enterprises LTD
81.27%
Ordinary A
41.5k at £1Nic Enterprises LTD
18.73%
Ordinary

Financials

Year2014
Turnover£9,756,448
Gross Profit£4,683,907
Net Worth£2,885,584
Cash£518,671
Current Liabilities£1,344,048

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

10 November 2009Delivered 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 2009Delivered 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 1990Delivered 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 1945Delivered 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 2007Delivered 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 2004Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

25 March 2024Appointment of Mrs Michelle Mary Conway as a director on 18 March 2024 (2 pages)
23 February 2024Appointment of Mr Michael Wodskou as a secretary on 22 February 2024 (2 pages)
23 February 2024Termination of appointment of Shashi Surana as a secretary on 22 February 2024 (1 page)
23 February 2024Termination of appointment of Shashi Prakash Surana as a director on 22 February 2024 (1 page)
13 December 2023Termination of appointment of Nicholas Philip Venditti as a director on 1 December 2023 (1 page)
13 December 2023Appointment of Mr Erik Oskar Ekelund as a director on 1 December 2023 (2 pages)
30 October 2023Change of details for Nic Enterprises Ltd as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
12 September 2023Termination of appointment of Tor Agner Osmundsen as a director on 12 September 2023 (1 page)
12 September 2023Termination of appointment of Stephen John Edwards as a director on 12 September 2023 (1 page)
15 August 2023Full accounts made up to 31 December 2022 (38 pages)
12 April 2023Satisfaction of charge 3 in full (1 page)
12 April 2023Satisfaction of charge 5 in full (1 page)
12 April 2023Satisfaction of charge 6 in full (1 page)
12 April 2023Satisfaction of charge 2 in full (1 page)
14 December 2022Termination of appointment of Nicholas Philip Venditti as a secretary on 13 December 2022 (1 page)
14 December 2022Appointment of Mr Shashi Surana as a secretary on 13 December 2022 (2 pages)
14 December 2022Appointment of Mr Shashi Prakash Surana as a director on 13 December 2022 (2 pages)
14 December 2022Termination of appointment of Bernard Bertram Pooley as a director on 13 December 2022 (1 page)
27 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (35 pages)
13 January 2022Resolutions
  • RES13 ‐ Company business 15/12/2021
(2 pages)
29 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (33 pages)
1 February 2021Termination of appointment of Thomas Ernst Bruck as a director on 1 January 2021 (1 page)
11 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (27 pages)
10 July 2020Termination of appointment of John Patrick Aalhuizen as a director on 8 July 2020 (1 page)
2 April 2020Appointment of Mr Stephen John Edwards as a director on 1 April 2020 (2 pages)
3 January 2020Change of name notice (2 pages)
3 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-01
(2 pages)
22 October 2019Director's details changed for Mr Nicholas Philip Venditti on 19 October 2019 (2 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
22 October 2019Secretary's details changed for Nicholas Philip Venditti on 19 October 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (26 pages)
26 October 2018Cessation of Orkla Asa as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of Orkla Food Ingrediants As as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of Idun Industri As as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of Nicholas Philip Venditti as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of Thomas Ernst Bruck as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of Bernard Bertram Pooley as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of John Patrick Aalhuizen as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of Cherry Blumbery as a person with significant control on 18 October 2018 (1 page)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 October 2018Cessation of Michael George Forrester as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of Michael Wodskou as a person with significant control on 18 October 2018 (1 page)
26 October 2018Cessation of Nadia Millar as a person with significant control on 18 October 2018 (1 page)
26 October 2018Director's details changed for Mr Tor Agner Osmundsen on 18 October 2018 (2 pages)
26 October 2018Cessation of Tor Agner Osmundsen as a person with significant control on 18 October 2018 (1 page)
5 September 2018Appointment of Mr Riccardo Antonio Marcantonio as a director on 1 September 2018 (2 pages)
8 August 2018Full accounts made up to 31 December 2017 (25 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
2 November 2017Notification of Michael Forrester as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Nadia Millar as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Tor Agner Osmundsen as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Idun Industri As as a person with significant control on 18 October 2017 (1 page)
2 November 2017Notification of Idun Industri As as a person with significant control on 18 October 2017 (1 page)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Notification of Orkla Asa as a person with significant control on 18 October 2017 (1 page)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Notification of Michael Forrester as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Tor Agner Osmundsen as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Orkla Food Ingrediants As as a person with significant control on 18 October 2017 (1 page)
2 November 2017Notification of Nicholas Philip Venditti as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Thomas Ernst Bruck as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Cherry Blumbery as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Nicholas Philip Venditti as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Thomas Ernst Bruck as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Nadia Millar as a person with significant control on 18 October 2017 (2 pages)
2 November 2017Notification of Orkla Asa as a person with significant control on 18 October 2017 (1 page)
2 November 2017Notification of Orkla Food Ingrediants As as a person with significant control on 18 October 2017 (1 page)
2 November 2017Notification of Cherry Blumbery as a person with significant control on 18 October 2017 (2 pages)
1 November 2017Notification of Michael Wodskou as a person with significant control on 18 October 2017 (2 pages)
1 November 2017Notification of Michael Wodskou as a person with significant control on 18 October 2017 (2 pages)
1 November 2017Notification of John Patrick Aalhuizen as a person with significant control on 18 October 2017 (2 pages)
1 November 2017Notification of Bernard Bertram Pooley as a person with significant control on 18 October 2017 (2 pages)
1 November 2017Notification of Bernard Bertram Pooley as a person with significant control on 18 October 2017 (2 pages)
1 November 2017Notification of John Patrick Aalhuizen as a person with significant control on 18 October 2017 (2 pages)
24 July 2017Full accounts made up to 31 December 2016 (25 pages)
24 July 2017Full accounts made up to 31 December 2016 (25 pages)
19 February 2017Appointment of Mr Michael Wodskou as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr Michael Wodskou as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr Thomas Ernst Bruck as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr Bernard Bertram Pooley as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr John Patrick Aalhuizen as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr Thomas Ernst Bruck as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr John Patrick Aalhuizen as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mrs Nadia Millar as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mrs Nadia Millar as a director on 6 February 2017 (2 pages)
19 February 2017Appointment of Mr Bernard Bertram Pooley as a director on 6 February 2017 (2 pages)
17 February 2017Termination of appointment of Remo Filippo James Marcantonio as a director on 6 February 2017 (1 page)
17 February 2017Termination of appointment of Remo Filippo James Marcantonio as a director on 6 February 2017 (1 page)
17 February 2017Termination of appointment of Phillip Brian Marcantonio as a director on 6 February 2017 (1 page)
17 February 2017Termination of appointment of Phillip Brian Marcantonio as a director on 6 February 2017 (1 page)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (27 pages)
12 August 2016Full accounts made up to 31 December 2015 (27 pages)
6 June 2016Termination of appointment of Carsten Hoffman as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Carsten Hoffman as a director on 1 June 2016 (1 page)
2 March 2016Termination of appointment of Franco Venditti as a director on 1 January 2016 (1 page)
2 March 2016Termination of appointment of Franco Venditti as a director on 1 January 2016 (1 page)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 221,472
(11 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 221,472
(11 pages)
5 October 2015Termination of appointment of Pal Ostensvig as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Pal Ostensvig as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Pal Ostensvig as a director on 1 October 2015 (1 page)
18 August 2015Register(s) moved to registered inspection location Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH (1 page)
18 August 2015Register(s) moved to registered inspection location Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH (1 page)
1 July 2015Full accounts made up to 31 December 2014 (24 pages)
1 July 2015Full accounts made up to 31 December 2014 (24 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 221,472
(11 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 221,472
(11 pages)
28 August 2014Full accounts made up to 31 December 2013 (22 pages)
28 August 2014Full accounts made up to 31 December 2013 (22 pages)
28 February 2014Director's details changed for Tor Agner Osmundsen on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Nicholas Philip Venditti on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Phillip Brian Marcantonio on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages)
28 February 2014Secretary's details changed for Nicholas Philip Venditti on 28 February 2014 (1 page)
28 February 2014Director's details changed for Remo Filippo James Marcantonio on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Franco Venditti on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Tor Agner Osmundsen on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Phillip Brian Marcantonio on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Pal Ostensvig on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Franco Venditti on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Pal Ostensvig on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Nicholas Philip Venditti on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Remo Filippo James Marcantonio on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Carsten Hoffman on 28 February 2014 (2 pages)
28 February 2014Secretary's details changed for Nicholas Philip Venditti on 28 February 2014 (1 page)
13 January 2014Director's details changed for Franco Venditti on 19 October 2013 (2 pages)
13 January 2014Director's details changed for Remo Filippo James Marcantonio on 19 October 2013 (2 pages)
13 January 2014Appointment of Nicholas Philip Venditti as a secretary (2 pages)
13 January 2014Director's details changed for Nicholas Philip Venditti on 19 October 2013 (2 pages)
13 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 221,472
(11 pages)
13 January 2014Director's details changed for Franco Venditti on 19 October 2013 (2 pages)
13 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 221,472
(11 pages)
13 January 2014Director's details changed for Remo Filippo James Marcantonio on 19 October 2013 (2 pages)
13 January 2014Appointment of Nicholas Philip Venditti as a secretary (2 pages)
13 January 2014Director's details changed for Nicholas Philip Venditti on 19 October 2013 (2 pages)
30 September 2013Section 519 (1 page)
30 September 2013Section 519 (1 page)
8 July 2013Register inspection address has been changed (1 page)
8 July 2013Register inspection address has been changed (1 page)
10 June 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
10 June 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
22 March 2013Appointment of Tor Agner Osmundsen as a director (3 pages)
22 March 2013Appointment of Tor Agner Osmundsen as a director (3 pages)
22 March 2013Appointment of Pal Ostensvig as a director (3 pages)
22 March 2013Appointment of Pal Ostensvig as a director (3 pages)
22 March 2013Appointment of Carsten Hoffman as a director (3 pages)
22 March 2013Appointment of Carsten Hoffman as a director (3 pages)
22 February 2013Termination of appointment of Remo Marcantonio as a secretary (1 page)
22 February 2013Termination of appointment of Remo Marcantonio as a secretary (1 page)
22 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
22 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 February 2013Resolutions
  • RES13 ‐ Inc share class 06/05/2006
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2013Memorandum and Articles of Association (15 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2013Memorandum and Articles of Association (15 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2013Resolutions
  • RES13 ‐ Inc share class 06/05/2006
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
12 February 2013Director's details changed for Remo Filippo James Marcantonio on 18 October 2012 (2 pages)
12 February 2013Secretary's details changed for Remo Filippo James Marcantonio on 18 October 2012 (2 pages)
12 February 2013Secretary's details changed for Remo Filippo James Marcantonio on 18 October 2012 (2 pages)
12 February 2013Director's details changed for Remo Filippo James Marcantonio on 18 October 2012 (2 pages)
21 June 2012Accounts for a medium company made up to 31 January 2012 (22 pages)
21 June 2012Accounts for a medium company made up to 31 January 2012 (22 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
4 August 2011Accounts for a medium company made up to 31 January 2011 (21 pages)
4 August 2011Accounts for a medium company made up to 31 January 2011 (21 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
27 May 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
27 May 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
26 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
26 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 September 2009Accounts for a medium company made up to 31 January 2009 (23 pages)
24 September 2009Accounts for a medium company made up to 31 January 2009 (23 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 January 2009Return made up to 19/10/08; full list of members (7 pages)
29 January 2009Return made up to 19/10/08; full list of members (7 pages)
20 October 2008Accounts for a medium company made up to 31 January 2008 (23 pages)
20 October 2008Accounts for a medium company made up to 31 January 2008 (23 pages)
12 September 2008Capitals not rolled up (2 pages)
12 September 2008Particulars of contract relating to shares (2 pages)
12 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2008Gbp nc 200000/250000\06/05/06 (1 page)
12 September 2008Capitals not rolled up (2 pages)
12 September 2008Gbp nc 200000/250000\06/05/06 (1 page)
12 September 2008Particulars of contract relating to shares (2 pages)
12 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2008Registered office changed on 23/06/2008 from, haslers, old station road, loughton, essex, IG10 4PL (1 page)
23 June 2008Registered office changed on 23/06/2008 from, haslers, old station road, loughton, essex, IG10 4PL (1 page)
11 December 2007Return made up to 19/10/07; full list of members (5 pages)
11 December 2007Return made up to 19/10/07; full list of members (5 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Accounts for a medium company made up to 31 January 2007 (26 pages)
8 November 2007Accounts for a medium company made up to 31 January 2007 (26 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
2 March 2007Return made up to 19/10/06; full list of members (5 pages)
2 March 2007Return made up to 19/10/06; full list of members (5 pages)
5 December 2006Full accounts made up to 31 January 2006 (22 pages)
5 December 2006Full accounts made up to 31 January 2006 (22 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
23 January 2006Return made up to 19/10/05; full list of members (6 pages)
23 January 2006Return made up to 19/10/05; full list of members (6 pages)
22 January 2006Location of debenture register (1 page)
22 January 2006Location of debenture register (1 page)
22 January 2006Location of register of members (1 page)
22 January 2006Location of register of members (1 page)
13 September 2005Return made up to 19/10/04; full list of members (5 pages)
13 September 2005Return made up to 19/10/04; full list of members (5 pages)
1 September 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
1 September 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA (1 page)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
26 November 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
3 June 2004Particulars of mortgage/charge (9 pages)
3 June 2004Particulars of mortgage/charge (9 pages)
29 November 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
29 November 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
27 November 2003Return made up to 19/10/03; full list of members (11 pages)
27 November 2003Return made up to 19/10/03; full list of members (11 pages)
12 November 2002Return made up to 19/10/02; full list of members (11 pages)
12 November 2002Return made up to 19/10/02; full list of members (11 pages)
6 July 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
6 July 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
16 November 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
16 November 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
28 October 2001Return made up to 19/10/01; full list of members (10 pages)
28 October 2001Return made up to 19/10/01; full list of members (10 pages)
30 November 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
30 November 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
9 November 2000Return made up to 19/10/00; full list of members (13 pages)
9 November 2000Return made up to 19/10/00; full list of members (13 pages)
20 October 1999Return made up to 19/10/99; full list of members (13 pages)
20 October 1999Return made up to 19/10/99; full list of members (13 pages)
18 June 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
18 June 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
15 January 1999Return made up to 19/10/98; full list of members (8 pages)
15 January 1999Return made up to 19/10/98; full list of members (8 pages)
7 January 1999Memorandum and Articles of Association (15 pages)
7 January 1999Memorandum and Articles of Association (15 pages)
5 January 1999Registered office changed on 05/01/99 from: 20 thames road, barking, essex, IG11 0HZ (1 page)
5 January 1999Registered office changed on 05/01/99 from: 20 thames road, barking, essex, IG11 0HZ (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998Accounts for a medium company made up to 31 January 1998 (21 pages)
2 June 1998Accounts for a medium company made up to 31 January 1998 (21 pages)
21 October 1997Accounts for a medium company made up to 31 January 1997 (21 pages)
21 October 1997Accounts for a medium company made up to 31 January 1997 (21 pages)
16 October 1997Return made up to 19/10/97; no change of members (6 pages)
16 October 1997Return made up to 19/10/97; no change of members (6 pages)
26 October 1996Return made up to 19/10/96; no change of members (6 pages)
26 October 1996Return made up to 19/10/96; no change of members (6 pages)
1 May 1996Full accounts made up to 31 January 1996 (20 pages)
1 May 1996Full accounts made up to 31 January 1996 (20 pages)
22 May 1995Full accounts made up to 31 January 1995 (21 pages)
22 May 1995Full accounts made up to 31 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
15 June 1982Particulars of mortgage/charge (3 pages)
15 June 1982Particulars of debentures (3 pages)
15 June 1982Particulars of mortgage/charge (3 pages)
15 June 1982Particulars of debentures (3 pages)