Crayford
Dartford
Kent
DA1 4QP
Director Name | Mr Leon Aichen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(40 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Closed |
Appointed | 30 January 2013(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr Christopher Richard Oakley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2019(50 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 15 October 2019) |
Role | Group Finance & IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr Brian John Norman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1992) |
Role | Sales Director |
Correspondence Address | Highbury House Scuffins Lane, Cotton Stowmarket Suffolk IP14 4QJ |
Director Name | Mr Peter Henry Lovelace |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 1999) |
Role | Sales Director |
Correspondence Address | 83 Belstead Road Ipswich Suffolk IP2 9AT |
Director Name | William Spencer Clapham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2006) |
Role | Chairman |
Correspondence Address | Hill Farm Hulver Lane, Snape Saxmundham Suffolk IP17 1QT |
Director Name | Mr Anthony Donald Cock |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 School Meadow Wetherden Stowmarket Suffolk IP14 3NQ |
Director Name | Mrs Pamela Ann Hicks |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 1994) |
Role | Company Director |
Correspondence Address | The Barn Church Farm Earl Stonham Stowmarket Suffolk IP14 5EE |
Secretary Name | Mr Anthony Donald Cock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 School Meadow Wetherden Stowmarket Suffolk IP14 3NQ |
Director Name | Sarah Hicks |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(26 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 05 January 2006) |
Role | Freelance Editor |
Correspondence Address | 1 Belsize Studios Glenilla Road London NW3 4AT |
Director Name | Mr Richard Horby Phillips |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wychwood 86 Kimpton Road Blackmore End Wheathampstead Hertfordshire AL4 8LX |
Director Name | Michael John Corbett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(31 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2008) |
Role | Technologist |
Correspondence Address | 116 High Street Bottisham Cambridge Cambridgeshire CB5 9BA |
Director Name | Angela Grace Gathercole |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(31 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2006) |
Role | Commercial |
Correspondence Address | 17 East Chadley Lane Godmanchester Huntingdon Cambridgeshire PE29 2BJ |
Director Name | Benjamin Spencer Clapham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 May 2013) |
Role | Procurement Dir |
Country of Residence | England |
Correspondence Address | 1a Park Road Ipswich Suffolk IP1 3SS |
Director Name | Ian Batkin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chinon Manor Road Folksworth Cambridgeshire PE7 3SU |
Director Name | Mr David William Ashley Burgess |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House 7 Church Walk Upton Peterborough PE6 7BD |
Secretary Name | Ian Batkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chinon Manor Road Folksworth Cambridgeshire PE7 3SU |
Director Name | Gordon Thomas Fairbrother |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 94 Carter Street Fordham Ely Cambridgeshire CB7 5JU |
Director Name | Mr Russell Hazelhurst |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Potters Rectory Road Little Bentley Colchester Essex CO7 8SL |
Director Name | Anthony William Beeson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2008) |
Role | Co Director |
Correspondence Address | Englewood Cottage Ridgemead Road Englefield Green Egham Surrey TW20 0YG |
Director Name | Anthony William Beeson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2008) |
Role | Co Director |
Correspondence Address | Englewood Cottage Ridgemead Road Englefield Green Egham Surrey TW20 0YG |
Director Name | Nicholas Gilford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2008) |
Role | Commercial Director |
Correspondence Address | Willow Farmhouse The Green Old Buckenham Norfolk NR17 1RG |
Director Name | Mr Anthony James Godden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Mr Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(43 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Website | agthames.co.uk |
---|
Registered Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
45.7k at £1 | Ag Thames Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 February 2009 | Delivered on: 21 February 2009 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 January 2006 | Delivered on: 17 January 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays Bank PLC 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 |
4 January 1994 | Delivered on: 14 January 1994 Satisfied on: 30 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of societe de gestion des exportations des produits agricoles for £150,000.00. Particulars: The sum of £150,000 together with interest accured held on an account numbered 97187275. Fully Satisfied |
17 August 1979 | Delivered on: 24 August 1979 Satisfied on: 29 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H:- approx. 42.36 acres in earl stoneham suffolk, described in a conveyance dated 17.8.79. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 July 2014 | Auditors resignation (3 pages) |
25 June 2014 | Accounts made up to 30 September 2013 (17 pages) |
13 June 2014 | Section 519 (2 pages) |
21 October 2013 | Director's details changed for Mr Leon Aichen on 5 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Leon Aichen on 5 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr David Alex Aichen on 5 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr David Alex Aichen on 5 October 2013 (2 pages) |
14 June 2013 | Accounts made up to 30 September 2012 (18 pages) |
28 May 2013 | Termination of appointment of Benjamin Clapham as a director (1 page) |
30 January 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
30 January 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford DA1 4QP England (1 page) |
3 July 2012 | Accounts made up to 30 September 2011 (18 pages) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Accounts made up to 30 September 2010 (18 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Accounts made up to 30 September 2009 (19 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for David Alex Aichen on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Benjamin Spencer Clapham on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 alignment with parent or subsidiary (1 page) |
1 May 2009 | Accounts made up to 28 June 2008 (21 pages) |
8 April 2009 | Director appointed david alex aichen (2 pages) |
8 April 2009 | Director appointed leon aichen (4 pages) |
8 April 2009 | Director and secretary appointed anthony james godden (2 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Appointment terminated director ian batkin (1 page) |
23 March 2009 | Appointment terminated director david burgess (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from station bridge yaxley peterborough cambridgeshire PE7 3EL (1 page) |
23 March 2009 | Appointment terminated secretary ian batkin (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 October 2008 | Appointment terminated director nicholas gilford (1 page) |
14 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director russell hazelhurst (1 page) |
10 April 2008 | Appointment terminated director michael corbett (1 page) |
10 April 2008 | Appointment terminated director anthony beeson (1 page) |
10 April 2008 | Accounts made up to 30 June 2007 (21 pages) |
11 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
11 October 2007 | Director resigned (1 page) |
23 January 2007 | Accounts made up to 30 June 2006 (21 pages) |
7 November 2006 | Company name changed british & brazilian produce comp any(sales)LIMITED\certificate issued on 07/11/06 (2 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
26 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | New director appointed (1 page) |
5 September 2006 | Resolutions
|
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
3 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
17 January 2006 | Particulars of mortgage/charge (9 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: church farm earl stonham suffolk IP14 5EE (1 page) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Ad 05/01/06--------- £ si 50@1=50 £ ic 45695/45745 (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Return made up to 05/10/05; full list of members (4 pages) |
6 October 2005 | Location of register of members (1 page) |
3 August 2005 | Accounts made up to 31 December 2004 (20 pages) |
22 October 2004 | Return made up to 05/10/04; full list of members
|
20 October 2004 | Accounts made up to 31 December 2003 (19 pages) |
23 October 2003 | Return made up to 05/10/03; full list of members (10 pages) |
18 October 2003 | Accounts made up to 31 December 2002 (19 pages) |
10 September 2003 | New director appointed (2 pages) |
10 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
15 August 2002 | Director's particulars changed (2 pages) |
1 July 2002 | Accounts made up to 31 December 2001 (20 pages) |
26 October 2001 | Return made up to 05/10/01; full list of members
|
9 May 2001 | Accounts made up to 31 December 2000 (21 pages) |
24 October 2000 | Return made up to 05/10/00; full list of members (11 pages) |
3 August 2000 | Accounts made up to 31 December 1999 (20 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
10 January 2000 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | £ sr 50@1 31/03/99 (1 page) |
16 November 1999 | £ sr 50@1 12/04/99 (1 page) |
25 October 1999 | Return made up to 05/10/99; full list of members
|
9 September 1999 | Accounts made up to 31 December 1998 (16 pages) |
12 April 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 05/10/98; no change of members (8 pages) |
17 June 1998 | Accounts made up to 31 December 1997 (16 pages) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1997 | Return made up to 16/10/97; full list of members (10 pages) |
15 July 1997 | Accounts made up to 31 December 1996 (16 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members
|
9 October 1996 | Accounts made up to 31 December 1995 (16 pages) |
8 November 1995 | Return made up to 16/10/95; no change of members (10 pages) |
23 October 1995 | Accounts made up to 31 December 1994 (15 pages) |
10 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (4 pages) |
2 August 1995 | New director appointed (2 pages) |
14 January 1994 | Particulars of mortgage/charge (3 pages) |
8 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1986 | Articles of association (13 pages) |
6 November 1968 | Certificate of incorporation (1 page) |
6 November 1968 | Incorporation (12 pages) |