Sao Paulo - Sp
Zip Code: 01419909
Brazil
Secretary Name | Liu Loo Ly De Oliveira |
---|---|
Status | Current |
Appointed | 01 January 2013(48 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Alameda Santos 1827, 7th Floor Conj 71 - 8 Cerque Sao Paulo - Sp Zip Code: 01419909 Brazil |
Director Name | Daniel Kaufman Spector |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 10 May 2019(55 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Rua Visconde De Pirajà 490 Ipanema - Rio De Janeiro / Rj - Cep 22410 - 002 Brazil |
Director Name | Mr Ashok Shridhar Ingle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 370-386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2007) |
Role | Chartered Secretary |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Secretary Name | Darshana Premji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 60 Merton Avenue Hillingdon Uxbridge Middlesex UB10 9BL |
Director Name | Ricardo Augusto Almeida-Barbosa |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 May 2007(43 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Rua Malibu 45 Bloco 2 Apartment 202 Barra Da Tijuca Rio De Janeiro 22793295 |
Director Name | Ricardo Augusto Almeida Barbosa |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 May 2007(43 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Rua Malibu 45 Bloco 2,, Apto. 202 Cond. Suprime Rio De Janeiro 2279329 Brazil |
Director Name | Stephanie Virginie Chassagne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2007(43 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | Rua Gustavo Teixeria 83 Sao Paulo -01236-010 Sp Brazil |
Secretary Name | Ricardo Augusto Almeida-Barbosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(43 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Rua Malibu 45 Bloco 2 Apartment 202 Barra Da Tijuca Rio De Janeiro 22793295 |
Secretary Name | Ricardo Augusto Almeida Barbosa |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 May 2007(43 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Rua Malibu 45 Bloco 2,, Apto. 202 Cond. Suprime Rio De Janeiro 2279329 Brazil |
Director Name | Oscar Luiz Goldemberg |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 February 2010(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Rua Belesario Tavora, 221/101 Laranjeiras Rio De Janerio 22245-070 Brazil |
Secretary Name | Landau Morley Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2005) |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
101k at £1 | R Stern Participaciones Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,392,708 |
Cash | £240,867 |
Current Liabilities | £1,018,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
13 June 2012 | Delivered on: 18 June 2012 Persons entitled: Sloane Street Residential Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance. £141,510.00 paid into the deposit account. Outstanding |
---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
23 August 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
23 August 2023 | Secretary's details changed for Liu Loo Ly De Oliveira on 14 July 2023 (1 page) |
23 August 2023 | Director's details changed for Liu Loo Ly De Oliveira on 14 July 2023 (2 pages) |
15 May 2023 | Notification of a person with significant control statement (2 pages) |
15 May 2023 | Cessation of Ruth Stern as a person with significant control on 28 February 2023 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
6 September 2022 | Director's details changed for Liu Loo Ly De Oliveira on 14 July 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
6 September 2022 | Secretary's details changed for Liu Loo Ly De Oliveira on 14 July 2022 (1 page) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
17 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
20 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
31 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 June 2019 | Director's details changed for Daniel Kaufman Spector on 10 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Oscar Luiz Goldemberg as a director on 10 May 2019 (1 page) |
31 May 2019 | Appointment of Daniel Kaufman Spector as a director on 10 May 2019 (2 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
12 November 2018 | Withdrawal of a person with significant control statement on 12 November 2018 (2 pages) |
12 November 2018 | Notification of Ruth Stern as a person with significant control on 2 October 2018 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
11 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 August 2013 | Director's details changed for Liu Loo Ly De Oliveria on 14 July 2013 (2 pages) |
28 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 August 2013 | Secretary's details changed for Liu Loo Ly De Oliveria on 14 July 2013 (1 page) |
28 August 2013 | Director's details changed for Liu Loo Ly De Oliveria on 14 July 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Liu Loo Ly De Oliveria on 14 July 2013 (1 page) |
22 January 2013 | Termination of appointment of Ricardo Almeida-Barbosa as a secretary (1 page) |
22 January 2013 | Termination of appointment of Ricardo Almeida-Barbosa as a director (1 page) |
22 January 2013 | Appointment of Liu Loo Ly De Oliveria as a director (2 pages) |
22 January 2013 | Termination of appointment of Ricardo Almeida-Barbosa as a secretary (1 page) |
22 January 2013 | Appointment of Liu Loo Ly De Oliveria as a director (2 pages) |
22 January 2013 | Termination of appointment of Ricardo Almeida-Barbosa as a director (1 page) |
22 January 2013 | Appointment of Liu Loo Ly De Oliveria as a secretary (2 pages) |
22 January 2013 | Appointment of Liu Loo Ly De Oliveria as a secretary (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 August 2012 | Secretary's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2012 (2 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 September 2010 | Director's details changed for Oscar Luiz Goldemberg on 14 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Oscar Luiz Goldemberg on 14 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Ricardo Augusto Almeida-Barbosa on 14 July 2010 (2 pages) |
17 March 2010 | Termination of appointment of Stephanie Chassagne as a director (1 page) |
17 March 2010 | Termination of appointment of Stephanie Chassagne as a director (1 page) |
26 February 2010 | Appointment of Oscar Luiz Goldemberg as a director (2 pages) |
26 February 2010 | Appointment of Oscar Luiz Goldemberg as a director (2 pages) |
30 September 2009 | Nc inc already adjusted 24/07/09 (1 page) |
30 September 2009 | Nc inc already adjusted 24/07/09 (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Ad 24/07/09\gbp si 100000@1=100000\gbp ic 1000/101000\ (2 pages) |
30 September 2009 | Ad 24/07/09\gbp si 100000@1=100000\gbp ic 1000/101000\ (2 pages) |
30 September 2009 | Resolutions
|
26 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
26 August 2009 | Director and secretary's change of particulars / ricardo almeida-barbosa / 15/07/2008 (1 page) |
26 August 2009 | Director and secretary's change of particulars / ricardo almeida-barbosa / 15/07/2008 (1 page) |
26 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
26 August 2009 | Director's change of particulars / stephanie chassagne / 15/07/2008 (1 page) |
26 August 2009 | Director's change of particulars / stephanie chassagne / 15/07/2008 (1 page) |
21 July 2009 | Director and secretary's change of particulars / ricardo almeida-barbosa / 21/07/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / ricardo almeida-barbosa / 21/07/2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
7 August 2008 | Director and secretary's change of particulars / ricardo barbosa / 10/05/2007 (2 pages) |
7 August 2008 | Director and secretary's change of particulars / ricardo barbosa / 10/05/2007 (2 pages) |
6 August 2008 | Director's change of particulars / stephanie chassagne / 01/01/2008 (1 page) |
6 August 2008 | Director's change of particulars / stephanie chassagne / 01/01/2008 (1 page) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New secretary appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 August 1999 | Resolutions
|
3 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
25 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 July 1997 | Resolutions
|
26 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
26 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
12 May 1964 | Incorporation (12 pages) |
12 May 1964 | Incorporation (12 pages) |