Company NameAntwerp Brokering Enterprises (U.K.) Limited
DirectorAlbert Andrew Poggio
Company StatusActive
Company Number01235930
CategoryPrivate Limited Company
Incorporation Date2 December 1975(48 years, 5 months ago)
Previous NameGrelgate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Albert Andrew Poggio
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(44 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters House 109, Snakes Lane
West, Woodford Green
Essex
IG8 0DY
Director NameMr Albert Andrew Poggio
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1987(11 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Old House
Manor Place Manor Park
Chislehurst
Kent
BR7 5QJ
Director NameMr David John Rosedon
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(15 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address46 Blenheim Drive
Welling
Kent
DA16 3LY
Secretary NameMrs Beverley Ann Black
NationalityBritish
StatusResigned
Appointed02 October 1991(15 years, 10 months after company formation)
Appointment Duration29 years (resigned 12 October 2020)
RoleCompany Director
Correspondence Address18 Birchington Close
Bexleyheath
Kent
DA7 5ED
Director NameMs Tracey Sarah Poggio
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(27 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Villas
London
W8 6BS

Location

Registered AddressHunters House 109, Snakes Lane
West, Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Tracey Sarah Poggio
100.00%
Ordinary

Financials

Year2014
Net Worth£16,887
Cash£19,286
Current Liabilities£67,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

3 January 1986Delivered on: 10 January 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 now or hereafter standing to the credit of a designated account with lloyds bank PLC (see doc M40).
Outstanding

Filing History

27 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
3 July 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
14 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
11 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
6 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Termination of appointment of Tracey Sarah Poggio as a director on 10 June 2021 (1 page)
25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Notification of Albert Andrew Poggio as a person with significant control on 15 June 2020 (2 pages)
12 October 2020Termination of appointment of Beverley Ann Black as a secretary on 12 October 2020 (1 page)
12 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
12 October 2020Cessation of Tracey Sarah Poggio as a person with significant control on 15 June 2020 (1 page)
8 October 2020Memorandum and Articles of Association (19 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2020Appointment of Mr Albert Andrew Poggio as a director on 30 March 2020 (2 pages)
24 January 2020Resolutions
  • RES13 ‐ Company to dispense with appointment of company secretary 13/01/2020
(2 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
19 May 2017Director's details changed for Tracey Sarah Poggio on 14 May 2017 (2 pages)
19 May 2017Director's details changed for Tracey Sarah Poggio on 14 May 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,501
(4 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,501
(4 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,501
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,501
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,501
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,501
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,501
(4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,501
(4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,501
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Tracey Sarah Poggio on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Tracey Sarah Poggio on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Tracey Sarah Poggio on 6 October 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 02/10/07; full list of members (2 pages)
20 November 2007Return made up to 02/10/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
31 July 2007Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 October 2006Return made up to 02/10/06; full list of members (2 pages)
3 October 2006Return made up to 02/10/06; full list of members (2 pages)
23 November 2005Return made up to 02/10/05; full list of members (2 pages)
23 November 2005Return made up to 02/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2004Return made up to 02/10/04; full list of members (6 pages)
16 December 2004Return made up to 02/10/04; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 November 2003Return made up to 02/10/03; full list of members (6 pages)
26 November 2003Return made up to 02/10/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 October 2002Return made up to 02/10/02; full list of members (6 pages)
1 October 2002Return made up to 02/10/02; full list of members (6 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
9 January 2002Return made up to 02/10/01; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2002Return made up to 02/10/01; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 July 2001Return made up to 02/10/00; full list of members (6 pages)
3 July 2001Return made up to 02/10/00; full list of members (6 pages)
16 May 2001Return made up to 02/10/99; full list of members (6 pages)
16 May 2001Return made up to 02/10/99; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: unit 12 chiltonian industrial estate manor lane london SE12 0TX (1 page)
16 May 2001Registered office changed on 16/05/01 from: unit 12 chiltonian industrial estate manor lane london SE12 0TX (1 page)
9 August 2000Full accounts made up to 31 March 2000 (9 pages)
9 August 2000Full accounts made up to 31 March 2000 (9 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
2 February 1999Return made up to 02/10/98; full list of members (6 pages)
2 February 1999Return made up to 02/10/98; full list of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
22 October 1997Return made up to 02/10/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
22 October 1997Return made up to 02/10/97; no change of members (4 pages)
29 August 1996Full accounts made up to 31 March 1996 (9 pages)
29 August 1996Full accounts made up to 31 March 1996 (9 pages)
20 February 1996Full accounts made up to 31 March 1995 (9 pages)
20 February 1996Full accounts made up to 31 March 1995 (9 pages)
12 December 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 December 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 December 1975Incorporation (14 pages)