Company NameETCO International Commodities Limited
Company StatusDissolved
Company Number01080084
CategoryPrivate Limited Company
Incorporation Date3 November 1972(51 years, 6 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Thomas Pinkerton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(23 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Stephenson Wharf
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9WY
Secretary NameMr Steven Thomas Pinkerton
NationalityBritish
StatusClosed
Appointed31 January 1996(23 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Stephenson Wharf
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9WY
Director NameMrs Liudis Diaz Alfonso
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCuban
StatusClosed
Appointed17 September 2013(40 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 29 October 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Gerald Albert James Blake
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmin Cottage
Edenbridge
Kent
TN8 5QN
Director NameJorge Guerra
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityCuban
StatusResigned
Appointed26 September 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressFlat 6 Silsoe House
London
NW1 7QH
Director NameMiguel Angel Rodriguez Ruiz
Date of BirthAugust 1947 (Born 76 years ago)
NationalityCuban
StatusResigned
Appointed26 September 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1994)
RoleTrader
Correspondence Address19 Darwin Court
Gloucester Avenue
London
NW1 7PQ
Director NameFrancisco Benjamin Santos
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCuban
StatusResigned
Appointed26 September 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address64 Darwin Court
London
NW1 7BQ
Secretary NameMr Gerald Albert James Blake
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmin Cottage
Edenbridge
Kent
TN8 5QN
Director NameMr Jorge Gonzalez Reyes
Date of BirthJuly 1936 (Born 87 years ago)
NationalityCuban
StatusResigned
Appointed06 May 1993(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address64 Darwin Court
Gloucester Avenue
London
NW1 7BQ
Director NameVictor Menendez
Date of BirthDecember 1939 (Born 84 years ago)
NationalityCuban
StatusResigned
Appointed20 September 1995(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address98 Darwin Court
2-24 Gloucester Avenue
London
NW1 7BH
Director NameOsmani Perez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCuban
StatusResigned
Appointed24 July 1997(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 August 2000)
RoleCompany Director
Correspondence Address8 Darwin Court
Gloucester Avenue
London
NW1 7BG
Director NameTomas Rodriguez
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCuban
StatusResigned
Appointed09 August 2000(27 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address12 Woodside Grange
79 Holden Road Woodside Park
London
N12 7DP
Director NameFrancisco Carranza
Date of BirthApril 1941 (Born 83 years ago)
NationalityCuban
StatusResigned
Appointed03 July 2001(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address1 Bibsworth Lodge
Bibsworth Road Finchley
London
N3 3RN
Director NameTamara Valdes
Date of BirthApril 1948 (Born 76 years ago)
NationalityCuban
StatusResigned
Appointed01 July 2005(32 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address12 Woodside Grange
79 Holden Road
London
N12 7DP
Director NameOrlando Morales
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCuban
StatusResigned
Appointed14 June 2006(33 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressCalle 2 310 Apto 3
E/ 5ta, Playa
Ciudad Habana
Cuba
Director NameIsabel Cristina O'Reilly Cana
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCuban
StatusResigned
Appointed14 October 2008(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Zenith Lodge
Etchingham Park Road
London
N3 2DS
Director NameAriel Hernandez Garcia
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCuban
StatusResigned
Appointed14 October 2008(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodside Grange 79 Holden Road
London
N12 7DP
Director NameBeatriz Blanco Garcia
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCuban
StatusResigned
Appointed14 October 2008(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodside Grange 79 Holden Road
London
N12 7DP
Director NameMrs Minerva Aleida Rodriguez Delgado
Date of BirthJune 1966 (Born 57 years ago)
NationalityCuban
StatusResigned
Appointed17 September 2013(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Osmani De La Caridad Perez Guillama
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCuban
StatusResigned
Appointed17 September 2013(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cooper House
316 Regents Park Road
London
N3 2JX

Contact

Websiteetco.co.uk

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5m at £1Telmar Holding Sa
100.00%
Ordinary

Financials

Year2014
Turnover£5,211,077
Gross Profit£951,975
Net Worth£2,295,082
Cash£1,134,426
Current Liabilities£1,708,556

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 June 1990Delivered on: 11 June 1990
Satisfied on: 12 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest (if any) now due or henceforth to become due in respect thereof designated account with lloyds bank PLC re: etco international commodities LTD.
Fully Satisfied
20 May 1987Delivered on: 28 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of an account designated "lloyds bank PLC & etc international commoditions LTD".
Fully Satisfied
24 April 1986Delivered on: 30 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with the bank and all interest in respect thereof, re "etco international commodities LTD us dollar fixed term deposit account.
Fully Satisfied
18 April 1985Delivered on: 29 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies now or hereafter standing to the credit of a designated account with the bank and all interest of the company.
Fully Satisfied
1 February 1985Delivered on: 5 February 1985
Persons entitled: Moscow Narodny Bank Limited

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £162,442.80.
Particulars: Book debts of the company in the form of a deposit of £162,442.80 see doc for fuller details.
Fully Satisfied
14 December 1984Delivered on: 19 December 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest now due or to become due in respect thereof.
Fully Satisfied
24 April 1984Delivered on: 25 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 19 darwin court & garage no. 13, gloucester avenue, london NW1 title no ngl 227216.
Fully Satisfied
26 October 2001Delivered on: 2 November 2001
Satisfied on: 10 March 2014
Persons entitled: Allied Dinbar Assurance PLC

Classification: Rent deposit deed
Secured details: £20,430.00 due from the company to the chargee.
Particulars: The rent or other money with all interest thereon payable under a lease dated 26/10/2001. see the mortgage charge document for full details.
Fully Satisfied
26 April 2000Delivered on: 29 April 2000
Satisfied on: 16 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euros designated euro a/c and numbered 86044348 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
5 January 1998Delivered on: 8 January 1998
Satisfied on: 12 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being:the account(s) with the bank at its 32 oxford street london branch in the name of lloyds bank PLC re: etco international commodities LTD denominated in french francs designated currency a/c number 27030087 and any account(s) for the time being replacing the same and all interest owing in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
21 February 1984Delivered on: 22 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 64, darwin court & garage 61, gloucester avenue, london NW1. Titleno. Ngl 285960.
Fully Satisfied
25 November 1996Delivered on: 3 December 1996
Satisfied on: 12 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank or any party: A. (1) on the account or accounts described in the schedule on the reverse of the form 395; or (2) which is/are otherwise described in the said schedule;. See the mortgage charge document for full details.
Fully Satisfied
22 July 1994Delivered on: 29 July 1994
Satisfied on: 27 March 1996
Persons entitled: West Bromwich Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 19 darwin court gloucester avenue and garage no. 13 london t/n ngl 227216 tog: with all buildings fixed plant and machinery and the goodwill of the business.
Fully Satisfied
22 July 1994Delivered on: 27 July 1994
Satisfied on: 27 March 1996
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
22 February 1994Delivered on: 8 March 1994
Satisfied on: 27 October 1995
Persons entitled: Banque Paribas Belgique S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 darwin court and garage 61 gloucester avenue london NW1 t/no NGL285960.
Fully Satisfied
22 February 1994Delivered on: 8 March 1994
Satisfied on: 27 October 1995
Persons entitled: Banque Paribas Belgique S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 darwin court and garage 58 gloucester avenue london NW1 t/no ngl 262903.
Fully Satisfied
29 November 1993Delivered on: 11 December 1993
Satisfied on: 27 October 1995
Persons entitled: Banque Paribas Belgique S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 silsoe house and garage 45 park village east london t/n ngl 590724.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Commercial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64, darwin court, gloucester avenue and garage 61, in the L.B. of camden. T/n-NGL285960.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 19 November 1993
Persons entitled: Barclays Commercial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, silsoe house, park village east and garage 45, in the L.B. of camden. T/n-NGL590724.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Commercial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 darwin court, gloucester avenue and garage 58 in the L.B. of camden. T/n-NGL262903.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 19 November 1993
Persons entitled: Barclays Commercial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 darwin court, gloucester avenue and garage 13, in the L.B. of camden. T/n-NGL227216.
Fully Satisfied
7 December 1983Delivered on: 10 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 46 darwin court and car space 58, 16 gloucester avenue camden london NW1 title no: ngl 262903.
Fully Satisfied
2 June 2011Delivered on: 13 June 2011
Persons entitled: Zurich Assurance LTD

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: Inital deposit means the sum of £32,037.64 all its rights under this deed including its right to the return of the deposit balance from the person who is the landlord at the relevant time see image for full details.
Outstanding

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2019Voluntary strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
7 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 February 2019Satisfaction of charge 23 in full (1 page)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
6 July 2018Cessation of Katiuska Penado Moreno as a person with significant control on 10 November 2016 (1 page)
6 July 2018Cessation of Alejandro Gutierrez Madrigal as a person with significant control on 10 November 2016 (1 page)
6 July 2018Notification of Isabel Cristina O'reilly Cana as a person with significant control on 10 November 2016 (2 pages)
6 July 2018Notification of Lucila Tania Lara Acsota as a person with significant control on 10 November 2016 (2 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
7 November 2017Termination of appointment of Osmani De La Caridad Perez Guillama as a director on 2 November 2017 (1 page)
7 November 2017Termination of appointment of Osmani De La Caridad Perez Guillama as a director on 2 November 2017 (1 page)
29 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
18 August 2016Termination of appointment of Minerva Aleida Rodriguez Delgado as a director on 15 August 2016 (1 page)
18 August 2016Termination of appointment of Minerva Aleida Rodriguez Delgado as a director on 15 August 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (13 pages)
24 May 2016Full accounts made up to 31 December 2015 (13 pages)
9 November 2015Statement by Directors (1 page)
9 November 2015Statement of capital on 9 November 2015
  • GBP 100
(4 pages)
9 November 2015Statement of capital on 9 November 2015
  • GBP 100
(4 pages)
9 November 2015Resolutions
  • RES13 ‐ Consideration for cancellation of shares £1,449,900 16/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2015Statement of capital on 9 November 2015
  • GBP 100
(4 pages)
9 November 2015Solvency Statement dated 08/10/15 (1 page)
9 November 2015Statement by Directors (1 page)
9 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consideration for cancellation of shares £1,449,900 16/10/2015
(1 page)
9 November 2015Solvency Statement dated 08/10/15 (1 page)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,450,000
(7 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,450,000
(7 pages)
16 May 2015Full accounts made up to 31 December 2014 (13 pages)
16 May 2015Full accounts made up to 31 December 2014 (13 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,450,000
(7 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,450,000
(7 pages)
23 October 2014Director's details changed for Mr Steven Thomas Pinkerton on 21 August 2014 (2 pages)
23 October 2014Secretary's details changed for Mr Steven Thomas Pinkerton on 21 August 2014 (1 page)
23 October 2014Director's details changed for Mr Steven Thomas Pinkerton on 21 August 2014 (2 pages)
23 October 2014Secretary's details changed for Mr Steven Thomas Pinkerton on 21 August 2014 (1 page)
2 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 March 2014Satisfaction of charge 22 in full (1 page)
10 March 2014Satisfaction of charge 22 in full (1 page)
27 February 2014Director's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (2 pages)
27 February 2014Secretary's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (1 page)
27 February 2014Director's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (2 pages)
27 February 2014Secretary's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (1 page)
27 February 2014Secretary's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (1 page)
27 February 2014Secretary's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (1 page)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,450,000
(7 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,450,000
(7 pages)
18 September 2013Termination of appointment of Isabel O'reilly Cana as a director (1 page)
18 September 2013Appointment of Mr Osmani De La Caridad Perez Guillama as a director (2 pages)
18 September 2013Appointment of Mrs Liudis Diaz Alfonso as a director (2 pages)
18 September 2013Termination of appointment of Isabel O'reilly Cana as a director (1 page)
18 September 2013Appointment of Mr Osmani De La Caridad Perez Guillama as a director (2 pages)
18 September 2013Appointment of Mrs Minerva Aleida Rodriguez Delgado as a director (2 pages)
18 September 2013Appointment of Mrs Liudis Diaz Alfonso as a director (2 pages)
18 September 2013Appointment of Mrs Minerva Aleida Rodriguez Delgado as a director (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Isabel Cristina O'reilly Cana on 16 November 2012 (2 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Isabel Cristina O'reilly Cana on 16 November 2012 (2 pages)
26 April 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Full accounts made up to 31 December 2011 (14 pages)
10 January 2012Termination of appointment of Beatriz Blanco Garcia as a director (2 pages)
10 January 2012Termination of appointment of Ariel Hernandez Garcia as a director (2 pages)
10 January 2012Termination of appointment of Beatriz Blanco Garcia as a director (2 pages)
10 January 2012Termination of appointment of Ariel Hernandez Garcia as a director (2 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Full accounts made up to 31 December 2010 (14 pages)
7 October 2010Director's details changed for Ariel Hernandez Garcia on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Beatriz Blanco Garcia on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Beatriz Blanco Garcia on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Isabel Cristina O'reilly Cana on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Ariel Hernandez Garcia on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Isabel Cristina O'reilly Cana on 26 September 2010 (2 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
7 May 2010Full accounts made up to 31 December 2009 (14 pages)
7 May 2010Full accounts made up to 31 December 2009 (14 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (14 pages)
7 May 2009Full accounts made up to 31 December 2008 (14 pages)
30 October 2008Return made up to 26/09/08; no change of members (7 pages)
30 October 2008Return made up to 26/09/08; no change of members (7 pages)
20 October 2008Director appointed ariel hernandez garcia (2 pages)
20 October 2008Director appointed beatriz blanco garcia (2 pages)
20 October 2008Director appointed ariel hernandez garcia (2 pages)
20 October 2008Director appointed isabel cristina o'reilly cana (2 pages)
20 October 2008Appointment terminated director tamara valdes (1 page)
20 October 2008Director appointed beatriz blanco garcia (2 pages)
20 October 2008Appointment terminated director tamara valdes (1 page)
20 October 2008Director appointed isabel cristina o'reilly cana (2 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
19 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2007Full accounts made up to 31 December 2006 (14 pages)
9 September 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2006Return made up to 26/09/06; full list of members (7 pages)
25 October 2006Return made up to 26/09/06; full list of members (7 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
31 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
13 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
13 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
23 February 2005£ nc 1000000/5000000 07/02/05 (1 page)
23 February 2005Ad 07/02/05--------- £ si 500000@1=500000 £ ic 950000/1450000 (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005£ nc 1000000/5000000 07/02/05 (1 page)
23 February 2005Ad 07/02/05--------- £ si 500000@1=500000 £ ic 950000/1450000 (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
14 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
14 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
29 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
13 August 2001Ad 31/07/01--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages)
13 August 2001Ad 31/07/01--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
24 October 2000Full group accounts made up to 31 December 1999 (22 pages)
24 October 2000Full group accounts made up to 31 December 1999 (22 pages)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
29 September 1999Return made up to 26/09/99; no change of members (4 pages)
29 September 1999Return made up to 26/09/99; no change of members (4 pages)
6 August 1999Full group accounts made up to 31 December 1998 (23 pages)
6 August 1999Full group accounts made up to 31 December 1998 (23 pages)
13 October 1998Full group accounts made up to 31 December 1997 (25 pages)
13 October 1998Full group accounts made up to 31 December 1997 (25 pages)
5 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Full group accounts made up to 31 December 1996 (24 pages)
28 January 1998Full group accounts made up to 31 December 1996 (24 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
3 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 December 1996Particulars of mortgage/charge (4 pages)
3 December 1996Particulars of mortgage/charge (4 pages)
30 October 1996Full group accounts made up to 31 December 1995 (26 pages)
30 October 1996Full group accounts made up to 31 December 1995 (26 pages)
15 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Secretary resigned;director resigned (2 pages)
21 February 1996Secretary resigned;director resigned (2 pages)
21 February 1996New secretary appointed;new director appointed (1 page)
21 February 1996New secretary appointed;new director appointed (1 page)
17 February 1996Full group accounts made up to 31 December 1994 (26 pages)
17 February 1996Full group accounts made up to 31 December 1994 (26 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Return made up to 26/09/95; full list of members (6 pages)
12 October 1995Return made up to 26/09/95; full list of members (6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
23 January 1987Return made up to 05/12/86; full list of members (5 pages)
23 January 1987Return made up to 05/12/86; full list of members (5 pages)
9 March 1973Company name changed\certificate issued on 09/03/73 (2 pages)
9 March 1973Company name changed\certificate issued on 09/03/73 (2 pages)
3 November 1972Certificate of incorporation (1 page)
3 November 1972Incorporation (23 pages)
3 November 1972Certificate of incorporation (1 page)
3 November 1972Incorporation (23 pages)