Bairro Jardim, Santo Andre
San Paulo
Foreign
Director Name | Mr Hudson De Almeida Cedro |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 10 December 2015(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Tang David |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 13 April 2020(49 years after company formation) |
Appointment Duration | 4 years |
Role | Chief Financial Officer |
Country of Residence | Brazil |
Correspondence Address | 1560 Av. Queiroz Filho, Tower Sabia 3 Floor, Vila Hamburguesa Sao Paulo Brazil |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2015(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Michael Henry Ratcliff |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Great Lawn Ongar Essex CM5 0AA |
Director Name | Peter Eric Rowledge |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Stratford-St-Mary Colchester Essex CO7 6JS |
Director Name | Mr Fraser Alan Wilson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmans Bower Sandy Holt, Fairmile Avenue Cobham Surrey KT11 2TT |
Secretary Name | Michael Henry Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Great Lawn Ongar Essex CM5 0AA |
Director Name | Robert Henry Gunlack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviades Barton High Cross Constantine Falmouth Cornwall TR11 5RG |
Director Name | Mr Christopher Edward Cobden Cooke |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chubbers Sterlings Field Cookham Dean Berkshire SL6 9PG |
Director Name | Mr Michael Gerard Vero |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(35 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | By House Lower Broadmoor Road Crowthorne Berkshire RG45 7LA |
Secretary Name | Mr Michael Gerard Vero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(35 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | By House Lower Broadmoor Road Crowthorne Berkshire RG45 7LA |
Director Name | Alain Emile Henri Martinet |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2008(37 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | Sargento Cabral 827 6th Floor Buenos Aires Argentina |
Director Name | Anthony David Wellington |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(37 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashpole Spinney Northampton Northamptonshire NN4 9QB |
Director Name | Mr Jose Mayr Bonassi |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 October 2011(40 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2012) |
Role | Business Administrator |
Country of Residence | Brazil |
Correspondence Address | Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ |
Director Name | Mr James David Ramsay Cruden |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2013) |
Role | COO |
Country of Residence | Brazil |
Correspondence Address | Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ |
Director Name | Mr David Alan Palfenier |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(40 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2012) |
Role | Administrator Ceo |
Country of Residence | Brazil |
Correspondence Address | Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ |
Director Name | Mr Alisson Barros Navarro |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 June 2013(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ |
Secretary Name | Janet Susanne Burgoyne McCollum |
---|---|
Status | Resigned |
Appointed | 16 December 2013(42 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 April 2014) |
Role | Company Director |
Correspondence Address | 39 Seagoe Industrial Estate Portadown Craigavon County Armagh BT63 5QE Northern Ireland |
Director Name | Gerson Prazeres |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 December 2013(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 April 2020) |
Role | Officer |
Country of Residence | Brazil |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr Barry McGrane |
---|---|
Status | Resigned |
Appointed | 14 April 2014(43 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | Weston Importers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,533,830 |
Gross Profit | £234,933 |
Net Worth | £2,606,578 |
Cash | £2,530,291 |
Current Liabilities | £90,525 |
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 | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 June 2001 | Delivered on: 26 June 2001 Persons entitled: Hsbc 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 41 overy street dartford kent. T/no. K594831. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 June 2001 | Delivered on: 20 June 2001 Persons entitled: Hsbc 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. Outstanding |
5 June 2001 | Delivered on: 6 June 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
24 May 1999 | Delivered on: 9 June 1999 Satisfied on: 26 July 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 overy street dartford in the county of kent t/no: K594831 .. 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. See the mortgage charge document for full details. Fully Satisfied |
31 December 1998 | Delivered on: 6 January 1999 Satisfied on: 5 May 2001 Persons entitled: Investec Bank (UK) Limited 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 |
28 January 1994 | Delivered on: 1 February 1994 Satisfied on: 5 May 2001 Persons entitled: Guinness Mahon & Co.Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The property being concord house,41 overy street,dartford,kent DA1 1UP.t/no.K594831. See the mortgage charge document for full details. Fully Satisfied |
12 December 1991 | Delivered on: 16 December 1991 Satisfied on: 1 February 1994 Persons entitled: Hambros Bank Limited Classification: Single 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 |
28 August 1985 | Delivered on: 4 September 1985 Satisfied on: 16 December 1991 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal mortgage Secured details: £150,000 & all other monies due or to become due from the company to the chargee. Particulars: A) 41 overy street dartford in the county of kent. B) all removabel plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1984 | Delivered on: 16 February 1984 Satisfied on: 16 December 1991 Persons entitled: Manufacturers Hanover Trust Company. 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:- first fixed charge on all stocks. Shares and/or other securities at any time belonging to the company.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
6 May 2020 | Appointment of Tang David as a director on 13 April 2020 (2 pages) |
6 May 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 6 May 2020 (1 page) |
6 May 2020 | Termination of appointment of Gerson Prazeres as a director on 9 April 2020 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 31 December 2017 (19 pages) |
26 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
18 November 2016 | Auditor's resignation (2 pages) |
18 November 2016 | Auditor's resignation (2 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 December 2015 | Appointment of Mr Hudson De Almeida Cedro as a director on 10 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Hudson De Almeida Cedro as a director on 10 December 2015 (2 pages) |
26 November 2015 | Registered office address changed from C/O Kitchen Range Foods Ltd Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ to 11 Old Jewry 7th Floor London EC2R 8DU on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O Kitchen Range Foods Ltd Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ to 11 Old Jewry 7th Floor London EC2R 8DU on 26 November 2015 (1 page) |
19 November 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 14 October 2015 (3 pages) |
19 November 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 14 October 2015 (3 pages) |
27 October 2015 | Termination of appointment of Barry Mcgrane as a secretary on 28 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Barry Mcgrane as a secretary on 28 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Barry Mcgrane as a secretary on 28 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Barry Mcgrane as a secretary on 28 September 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 April 2014 | Appointment of Mr Barry Mcgrane as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Janet Mccollum as a secretary (1 page) |
15 April 2014 | Termination of appointment of Janet Mccollum as a secretary (1 page) |
15 April 2014 | Appointment of Mr Barry Mcgrane as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Alisson Navarro as a director (1 page) |
14 January 2014 | Termination of appointment of Alisson Navarro as a director (1 page) |
20 December 2013 | Appointment of Gerson Prazeres as a director (2 pages) |
20 December 2013 | Appointment of Gerson Prazeres as a director (2 pages) |
16 December 2013 | Appointment of Janet Susanne Burgoyne Mccollum as a secretary (2 pages) |
16 December 2013 | Appointment of Janet Susanne Burgoyne Mccollum as a secretary (2 pages) |
22 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
22 July 2013 | Termination of appointment of James Cruden as a director (1 page) |
22 July 2013 | Termination of appointment of James Cruden as a director (1 page) |
1 July 2013 | Termination of appointment of Anthony Wellington as a director (1 page) |
1 July 2013 | Termination of appointment of Alain Martinet as a director (1 page) |
1 July 2013 | Termination of appointment of Anthony Wellington as a director (1 page) |
1 July 2013 | Appointment of Mr Alisson Barros Navarro as a director (2 pages) |
1 July 2013 | Appointment of Mr Alisson Barros Navarro as a director (2 pages) |
1 July 2013 | Termination of appointment of Alain Martinet as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Mr James David Ramsay Cruden as a director (2 pages) |
14 March 2012 | Termination of appointment of David Palfenier as a director (1 page) |
14 March 2012 | Appointment of Mr David Alan Palfenier as a director (2 pages) |
14 March 2012 | Termination of appointment of Michael Vero as a secretary (1 page) |
14 March 2012 | Termination of appointment of Michael Vero as a director (1 page) |
14 March 2012 | Appointment of Mr James David Ramsay Cruden as a director (2 pages) |
14 March 2012 | Termination of appointment of David Palfenier as a director (1 page) |
14 March 2012 | Termination of appointment of Michael Vero as a director (1 page) |
14 March 2012 | Termination of appointment of Michael Vero as a secretary (1 page) |
14 March 2012 | Appointment of Mr David Alan Palfenier as a director (2 pages) |
13 March 2012 | Termination of appointment of Jose Bonassi as a director (1 page) |
13 March 2012 | Termination of appointment of Jose Bonassi as a director (1 page) |
20 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Appointment of Mr Jose Mayr Bonassi as a director (2 pages) |
3 October 2011 | Appointment of Mr Jose Mayr Bonassi as a director (2 pages) |
20 January 2011 | Director's details changed for Marcos Antonio Molina Dos Santos on 30 August 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Michael Gerard Vero on 30 August 2010 (2 pages) |
20 January 2011 | Director's details changed for Alain Emile Henri Martinet on 30 August 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Michael Gerard Vero on 30 August 2010 (2 pages) |
20 January 2011 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Marcos Antonio Molina Dos Santos on 30 August 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Michael Gerard Vero on 30 August 2010 (2 pages) |
20 January 2011 | Director's details changed for Alain Emile Henri Martinet on 30 August 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Michael Gerard Vero on 30 August 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
27 October 2009 | Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009 (2 pages) |
17 June 2009 | Appointment terminated director fraser wilson (1 page) |
17 June 2009 | Appointment terminated director fraser wilson (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
27 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
27 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 May 2008 | Director appointed marcos antonio molina dos santos (2 pages) |
6 May 2008 | Director appointed alain emile henri martinet (2 pages) |
6 May 2008 | Director appointed anthony david wellington (2 pages) |
6 May 2008 | Director appointed alain emile henri martinet (2 pages) |
6 May 2008 | Director appointed marcos antonio molina dos santos (2 pages) |
6 May 2008 | Director appointed anthony david wellington (2 pages) |
30 April 2008 | Appointment terminated director christopher cooke (1 page) |
30 April 2008 | Appointment terminated director christopher cooke (1 page) |
30 April 2008 | Appointment terminated director robert gunlack (1 page) |
30 April 2008 | Appointment terminated director robert gunlack (1 page) |
10 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
1 August 2007 | £ ic 60000/50000 18/06/07 £ sr 10000@1=10000 (1 page) |
1 August 2007 | £ ic 60000/50000 18/06/07 £ sr 10000@1=10000 (1 page) |
18 July 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
18 July 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
6 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
23 August 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
23 August 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
13 July 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
13 July 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
13 August 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
13 August 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
8 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
9 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
9 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
3 October 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
3 October 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
4 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
4 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
11 October 1999 | Return made up to 19/09/99; no change of members (6 pages) |
11 October 1999 | Return made up to 19/09/99; no change of members (6 pages) |
16 June 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
16 June 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
9 June 1999 | Particulars of mortgage/charge (19 pages) |
9 June 1999 | Particulars of mortgage/charge (19 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 35 st thomas street london SE1 9SN (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 35 st thomas street london SE1 9SN (1 page) |
29 September 1998 | Return made up to 19/09/98; no change of members (6 pages) |
29 September 1998 | Return made up to 19/09/98; no change of members (6 pages) |
15 June 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
15 June 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
10 February 1998 | Auditor's resignation (1 page) |
10 February 1998 | Auditor's resignation (1 page) |
24 September 1997 | Return made up to 19/09/97; full list of members (8 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (8 pages) |
24 September 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
24 September 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
20 September 1996 | Return made up to 19/09/96; no change of members (6 pages) |
20 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
20 September 1996 | Return made up to 19/09/96; no change of members (6 pages) |
20 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
3 October 1995 | Return made up to 19/09/95; no change of members (8 pages) |
3 October 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
3 October 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
3 October 1995 | Return made up to 19/09/95; no change of members (8 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Resolutions
|
16 January 1995 | New director appointed (3 pages) |
16 January 1995 | New director appointed (3 pages) |
28 September 1994 | Return made up to 19/09/94; full list of members (7 pages) |
28 September 1994 | Return made up to 19/09/94; full list of members (7 pages) |
15 September 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
15 September 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
16 February 1994 | New director appointed (2 pages) |
16 February 1994 | New director appointed (2 pages) |
23 September 1993 | Return made up to 19/09/93; full list of members (6 pages) |
23 September 1993 | Return made up to 19/09/93; full list of members (6 pages) |
30 September 1991 | Full group accounts made up to 31 March 1991 (16 pages) |
30 September 1991 | Full group accounts made up to 31 March 1991 (16 pages) |
15 June 1991 | Director resigned;new director appointed (3 pages) |
15 June 1991 | Director resigned;new director appointed (3 pages) |
23 November 1988 | Full group accounts made up to 31 March 1988 (16 pages) |
23 November 1988 | Full group accounts made up to 31 March 1988 (16 pages) |
8 October 1986 | Return made up to 01/10/86; full list of members (8 pages) |
8 October 1986 | Return made up to 01/10/86; full list of members (8 pages) |
22 April 1971 | Incorporation (19 pages) |
22 April 1971 | Incorporation (19 pages) |