Company NameProducts From Spain Limited
Company StatusActive
Company Number00638626
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameGeorge Leopold Lopez
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(32 years after company formation)
Appointment Duration32 years, 7 months
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
Director NameMr Robert Lopez
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(32 years after company formation)
Appointment Duration32 years, 7 months
RoleImporter
Country of ResidenceEngland
Correspondence AddressUnit 18 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
Secretary NameGeorge Leopold Lopez
NationalityBritish
StatusCurrent
Appointed04 October 1999(40 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
Director NameBeatrice Savage
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(45 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
Director NameRaul Cesar Gerardo Lopez
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(50 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleScientist
Country of ResidenceUnited States
Correspondence AddressUnit 18 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
Director NameMrs Maria Pilar Lopez
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 1991(32 years after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2010)
RoleImporter
Correspondence Address89 Charlotte Street
London
W1T 4PU
Director NamePedro Lopez
Date of BirthFebruary 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 1991(32 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2001)
RoleImporter
Correspondence Address89 Charlotte Street
London
W1P 1LB
Secretary NamePedro Lopez
NationalitySpanish
StatusResigned
Appointed04 October 1991(32 years after company formation)
Appointment Duration8 years (resigned 04 October 1999)
RoleCompany Director
Correspondence Address89 Charlotte Street
London
W1P 1LB

Contact

Websitewww.productsfromspain.co.uk

Location

Registered AddressUnit 18 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2012
Net Worth£817,032
Cash£13
Current Liabilities£338,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

5 November 2004Delivered on: 9 November 2004
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

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 being unit 5 geneis whitby avenue park royal london also a charge on the goodwill and the fixtures fittings moveable plant machinery and other equipment also a charge on the benefit of all monies to be received in respect of the charged property including any rental or other income from leases.
Outstanding
19 October 2001Delivered on: 31 October 2001
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as unit 17, cumberland business park, cumberland avenue, london NW10 7RT t/no: NGL665153, also a charge on the permanent fixtures and fittings at the charged property.
Outstanding
1 December 1995Delivered on: 7 December 1995
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 89 charlotte street,london W1P 1LB.t/no.ngl 456761.the goodwill of the business conducted from this property and the fixtures and fittings moveable plant and machinery at the property.also the charge on the benefit of any income arising in respect of this property.
Outstanding
1 December 1995Delivered on: 7 December 1995
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as unit 18,cumberland business park,cumberland avenue,park royal,london NW10.t/no.NGL643269.the goodwill of the business conducted from this property and the fixtures and fittings,moveable plant and machinery at the property.also the charge on the benefit of any income arising in respect of this property.
Outstanding
1 December 1995Delivered on: 7 December 1995
Satisfied on: 20 October 1998
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
14 July 1989Delivered on: 14 July 1989
Satisfied on: 31 January 1996
Persons entitled: Banco Exterior UK

Classification: A registered charge
Fully Satisfied
10 February 1986Delivered on: 10 February 1986
Satisfied on: 31 January 1996
Persons entitled: Banko Exterior UK

Classification: A registered charge
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Satisfied on: 31 January 1996
Persons entitled: Banco Espanol En Londres S.A.

Classification: A registered charge
Fully Satisfied
7 August 1962Delivered on: 14 August 1962
Satisfied on: 31 January 1996
Persons entitled: Banco Espanol En Londres

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 11 for full details).
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
28 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
12 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
27 September 2022Change of details for Mrs Beatrice Maria Pilar Savage as a person with significant control on 27 September 2022 (2 pages)
27 September 2022Director's details changed for Raul Cesar Gerardo Lopez on 27 September 2022 (2 pages)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 October 2020Satisfaction of charge 5 in full (2 pages)
27 October 2020All of the property or undertaking has been released from charge 8 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 September 2020All of the property or undertaking has been released from charge 8 (2 pages)
24 September 2020All of the property or undertaking has been released from charge 5 (2 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
9 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 October 2017Director's details changed for Beatrice Savage on 29 September 2017 (2 pages)
23 October 2017Director's details changed for Mr Robert Lopez on 29 September 2017 (2 pages)
23 October 2017Director's details changed for Beatrice Savage on 29 September 2017 (2 pages)
23 October 2017Secretary's details changed for George Leopold Lopez on 29 September 2017 (1 page)
23 October 2017Director's details changed for Mr Robert Lopez on 29 September 2017 (2 pages)
23 October 2017Director's details changed for George Leopold Lopez on 29 September 2017 (2 pages)
23 October 2017Director's details changed for George Leopold Lopez on 29 September 2017 (2 pages)
23 October 2017Secretary's details changed for George Leopold Lopez on 29 September 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 October 2016Director's details changed for Beatrice Savage on 29 September 2016 (2 pages)
18 October 2016Director's details changed for Beatrice Savage on 29 September 2016 (2 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 January 2016Statement of company's objects (2 pages)
14 January 2016Statement of company's objects (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
(8 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Registered office address changed from 89 Charlotte Street London W1T 4PU to Unit 18 Cumberland Business Park Cumberland Avenue London NW10 7RT on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 89 Charlotte Street London W1T 4PU to Unit 18 Cumberland Business Park Cumberland Avenue London NW10 7RT on 19 June 2015 (1 page)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(8 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(8 pages)
15 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(8 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
29 October 2012Director's details changed for Beatrice Savage on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Beatrice Savage on 1 November 2011 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
29 October 2012Director's details changed for Beatrice Savage on 1 November 2011 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Director's details changed for George Leopold Lopez on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Beatrice Savage on 1 July 2010 (2 pages)
25 October 2010Director's details changed for George Leopold Lopez on 1 July 2010 (2 pages)
25 October 2010Director's details changed for George Leopold Lopez on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Beatrice Savage on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Beatrice Savage on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Robert Lopez on 1 July 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
25 October 2010Director's details changed for Robert Lopez on 1 July 2010 (2 pages)
25 October 2010Director's details changed for Robert Lopez on 1 July 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
21 October 2010Appointment of Raul Cesar Gerardo Lopez as a director (2 pages)
21 October 2010Appointment of Raul Cesar Gerardo Lopez as a director (2 pages)
20 October 2010Termination of appointment of Maria Lopez as a director (1 page)
20 October 2010Termination of appointment of Maria Lopez as a director (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Beatrice Savage on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Beatrice Savage on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Beatrice Savage on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2008Return made up to 30/09/08; full list of members (5 pages)
23 October 2008Return made up to 30/09/08; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
29 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Return made up to 30/09/01; full list of members (8 pages)
12 October 2001Return made up to 30/09/01; full list of members (8 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 October 2000Return made up to 30/09/00; full list of members (8 pages)
13 October 2000Return made up to 30/09/00; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 October 1999New secretary appointed (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (5 pages)
3 September 1999Full accounts made up to 31 December 1998 (5 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 December 1997Return made up to 04/10/97; no change of members (4 pages)
19 December 1997Return made up to 04/10/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
22 October 1996Return made up to 04/10/96; full list of members (6 pages)
22 October 1996Return made up to 04/10/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995Return made up to 04/10/95; no change of members (4 pages)
24 November 1995Return made up to 04/10/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 October 1959Incorporation (12 pages)
1 October 1959Incorporation (12 pages)