Company NameContinental Trade And Commodity Services Limited
Company StatusIn Administration
Company Number01315953
CategoryPrivate Limited Company
Incorporation Date2 June 1977(46 years, 11 months ago)
Previous NamesContinental Tea Services Limited and Continental Tea And Coffee Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Teunis Snoek
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed31 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Nicholas Aarjan Snoek
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(43 years after company formation)
Appointment Duration3 years, 11 months
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Jamie Oliver Snoek
Date of BirthMarch 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2020(43 years after company formation)
Appointment Duration3 years, 11 months
RolePeanut Trader
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMiss Sara Heighington
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(43 years after company formation)
Appointment Duration3 years, 11 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Michael Arthur Wegg
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 1992)
RoleCo Director
Correspondence Address16 Broadview Avenue
Rainham
Gillingham
Kent
ME8 9DB
Director NameMr Nicholas Courtenay Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 August 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address75 Timberbank
Meopham
Gravesend
Kent
DA13 0SN
Secretary NameMr Michael Arthur Wegg
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 February 1992)
RoleCompany Director
Correspondence Address16 Broadview Avenue
Rainham
Gillingham
Kent
ME8 9DB
Director NameRichard Thornton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(14 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Tops
Street End Lane Broad Oak
Heathfield
East Sussex
TN21 8RX
Secretary NameRichard Thornton
NationalityBritish
StatusResigned
Appointed03 February 1992(14 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Tops
Street End Lane Broad Oak
Heathfield
East Sussex
TN21 8RX
Director NameJean Winifred Josling
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(16 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressLittle Shelvey London Road
Crowborough
East Sussex
TN6 2TR
Director NameMarc Claude Schonland
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 1995(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 1998)
RoleCommodity Broker
Correspondence Address2a Dartford Road
Sevenoaks
Kent
TN13 3TG
Director NameJohn Connor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 2007)
RoleFinance Director
Correspondence AddressRosslyn
High Street
Tilehurst
TN5 7AS
Secretary NameJohn Connor
NationalityBritish
StatusResigned
Appointed03 May 2002(24 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 2007)
RoleFinance Director
Correspondence AddressRosslyn
High Street
Tilehurst
TN5 7AS
Director NameJacqueline Anne Garrett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(29 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 August 2011)
RoleManager
Country of ResidenceGBR
Correspondence AddressAlexander House
31-39 London Road
Sevenoaks
Kent
TN13 1AR
Director NameMr David Dean Bellwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(30 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2013)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Secretary NameMr David Dean Bellwood
NationalityBritish
StatusResigned
Appointed24 October 2007(30 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House
31-39 London Road
Sevenoaks
Kent
TN13 1AR
Director NameMr Peter Christopher Jordan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlexander House
31-39 London Road
Sevenoaks
Kent
TN13 1AR
Secretary NameMr Peter Christopher Jordan
StatusResigned
Appointed18 August 2011(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressAlexander House
31-39 London Road
Sevenoaks
Kent
TN13 1AR
Director NameMr Richard Gilbert
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(36 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlexander House
31-39 London Road
Sevenoaks
Kent
TN13 1AR
Secretary NameMr Richard Gilbert
StatusResigned
Appointed25 June 2013(36 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 June 2014)
RoleCompany Director
Correspondence AddressAlexander House
31-39 London Road
Sevenoaks
Kent
TN13 1AR
Secretary NameMr Kevin John Rhodes
StatusResigned
Appointed01 August 2014(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressAlexander House
31-39 London Road
Sevenoaks
Kent
TN13 1AR
Director NameMr Gert-Jan Van Den Akker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2020(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2021)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressAlexander House
31-39 London Road
Sevenoaks
Kent
TN13 1AR

Contact

Websitectcs-group.com
Telephone01732 743434
Telephone regionSevenoaks

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100k at £1Old Caribou Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,605,696
Gross Profit£3,449,120
Net Worth£1,924,586
Cash£106,624
Current Liabilities£12,950,540

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return15 December 2021 (2 years, 4 months ago)
Next Return Due29 December 2022 (overdue)

Charges

28 March 2003Delivered on: 16 April 2003
Satisfied on: 14 March 2008
Persons entitled: Absa Bank 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. See the mortgage charge document for full details.
Fully Satisfied
16 January 2003Delivered on: 30 January 2003
Satisfied on: 21 June 2012
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
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: 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
28 September 2001Delivered on: 5 October 2001
Satisfied on: 19 November 2005
Persons entitled: Ing Bank N.V., London Branch

Classification: Deed of general pledge, hypothecation and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1).All goods and produce delivered into the actual or constructive possession of ing bank N.V. london branch and all goods financed by the bank through documentary credit or other transaction 2). all bills of lading, receipts or other documents relating to the goods described in (1) above and which are delivered into the actual or constructive possession of the bank 3). the proceeds of sale of any of the goods or documents described in (1) or (2) above 4). all contracts entered into by the company with respect to any goods wqhich have been financed by the bank (including all letter of credit guarantees and contracts of insurance opened or issued with respect to such goods).
Fully Satisfied
4 January 1999Delivered on: 9 January 1999
Satisfied on: 16 January 2003
Persons entitled: Bayerische Hypo-Und-Vereinsbank Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the "$10,000,000 facility letter" dated 8TH december 1998 between the company (as a borrower) and the bank and the debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
9 February 1998Delivered on: 16 February 1998
Satisfied on: 19 November 2005
Persons entitled: Bhf-Bank Ag

Classification: General letter of pledge,hypothecation and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and produce delivered into the actual or construction possession and all goods financed by the bank all bills receipts proceeds of sale all contracts letters of credit guarantees. See the mortgage charge document for full details.
Fully Satisfied
6 April 1993Delivered on: 7 April 1993
Satisfied on: 9 January 1999
Persons entitled: Lloyds 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
19 June 1991Delivered on: 27 June 1991
Satisfied on: 7 April 1993
Persons entitled: Credit Suisse

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The depositor covenants to pay the bank all monies and the liabilities whatsoever this charge on any other security held by or on behalf of the bank in connection with such moneys this charge on any such other security on a full and unlimited indemnity basis.
Fully Satisfied
14 July 2011Delivered on: 19 July 2011
Satisfied on: 14 May 2014
Persons entitled: Banque Cantonale Vaudoise

Classification: A trade finance security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge assigned receivables, all amounts, credits or other assets and the insurances. The pledged goods and the pledged documents see image for full details.
Fully Satisfied
30 June 2010Delivered on: 30 June 2010
Satisfied on: 5 January 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets being all the right title benefit and interest in the assigned contracts the receivables and all guarantees indemnities mortgages charges and other security see image for full details.
Fully Satisfied
16 June 2010Delivered on: 23 June 2010
Satisfied on: 5 January 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts or under any deposit receipt.
Fully Satisfied
10 March 2010Delivered on: 31 March 2010
Satisfied on: 25 January 2013
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
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: Floating charge over all the rights, title and interest in and to all moneys, credits or other assets, all policies and contracts of insurance, see image for full details.
Fully Satisfied
4 January 2006Delivered on: 23 January 2006
Satisfied on: 21 June 2012
Persons entitled: Kbc Bank N.V. London Branch

Classification: Account charge
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: The deposit and all right title and interest in the deposit. See the mortgage charge document for full details.
Fully Satisfied
4 January 2006Delivered on: 21 January 2006
Satisfied on: 14 March 2008
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 2006Delivered on: 20 January 2006
Satisfied on: 14 March 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and all money now or in the future due or owing to the company: under any contracts; in respect of any breach of any contract; under any policy of insurance in respect of bank funded goods. See the mortgage charge document for full details.
Fully Satisfied
13 January 2006Delivered on: 18 January 2006
Satisfied on: 5 January 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 2005Delivered on: 6 January 2006
Satisfied on: 21 June 2012
Persons entitled: Kbc Bank N.V London Branch

Classification: Debenture
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: 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
4 August 2003Delivered on: 20 August 2003
Satisfied on: 21 June 2012
Persons entitled: Kbc Bank N.V. London Branch

Classification: Collection account charge
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: Right title and interest in the deposit. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 16 April 2003
Satisfied on: 14 March 2008
Persons entitled: Absa Bank Limited

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title benefits and interest in and to all monies payable. See the mortgage charge document for full details.
Fully Satisfied
11 February 2021Delivered on: 18 February 2021
Persons entitled: Kimura Commodity Trade Finance Fund Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 July 2018Delivered on: 12 July 2018
Persons entitled: Kimura Master Fund Limited

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 20 March 2014
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Outstanding
20 August 2013Delivered on: 9 September 2013
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 January 2013Delivered on: 25 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A security assignment
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights, being - all rights, title, benefits and interests under or in connection with assigned contracts see image for full details.
Outstanding
28 November 2012Delivered on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any documents and the goods, any monies payable, see image for full details.
Outstanding
5 December 2012Delivered on: 6 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 December 2012Delivered on: 6 December 2012
Persons entitled: Lloyds Tsb 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 with the bank denominated in sterling designated ltsb re continenntal trade and commodity services LTD and numbered 01402602 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 in the name of the bank re the company.
Outstanding
4 August 2010Delivered on: 6 August 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 February 2021Registration of charge 013159530029, created on 11 February 2021 (46 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 September 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 June 2020Appointment of Mr Nicholas Aarjan Snoek as a director on 1 June 2020 (2 pages)
11 June 2020Appointment of Mr Gert-Jan Van Den Akker as a director on 1 June 2020 (2 pages)
11 June 2020Appointment of Mr Jamie Oliver Snoek as a director on 1 June 2020 (2 pages)
11 June 2020Appointment of Miss Sara Heighington as a director on 1 June 2020 (2 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
1 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
12 July 2018Registration of charge 013159530028, created on 6 July 2018 (23 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 April 2018Satisfaction of charge 22 in full (2 pages)
11 April 2018Satisfaction of charge 25 in full (1 page)
11 April 2018Satisfaction of charge 23 in full (1 page)
11 April 2018Satisfaction of charge 24 in full (1 page)
10 August 2017Notification of Teunis Snoek as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Teunis Snoek as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(3 pages)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
2 February 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
2 February 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
26 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(3 pages)
26 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(3 pages)
10 August 2015Termination of appointment of Kevin John Rhodes as a secretary on 3 August 2015 (1 page)
10 August 2015Termination of appointment of Kevin John Rhodes as a secretary on 3 August 2015 (1 page)
10 August 2015Termination of appointment of Kevin John Rhodes as a secretary on 3 August 2015 (1 page)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(3 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(3 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 August 2014Appointment of Mr Kevin John Rhodes as a secretary on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Kevin John Rhodes as a secretary on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Kevin John Rhodes as a secretary on 1 August 2014 (2 pages)
24 June 2014Termination of appointment of Richard Gilbert as a director (1 page)
24 June 2014Termination of appointment of Richard Gilbert as a secretary (1 page)
24 June 2014Termination of appointment of Richard Gilbert as a secretary (1 page)
24 June 2014Termination of appointment of Richard Gilbert as a director (1 page)
14 May 2014Satisfaction of charge 21 in full (3 pages)
14 May 2014Satisfaction of charge 21 in full (3 pages)
20 March 2014Registration of charge 013159530027 (8 pages)
20 March 2014Registration of charge 013159530027 (8 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(4 pages)
10 September 2013Termination of appointment of David Bellwood as a director (1 page)
10 September 2013Termination of appointment of David Bellwood as a director (1 page)
9 September 2013Registration of charge 013159530026 (31 pages)
9 September 2013Registration of charge 013159530026 (31 pages)
25 June 2013Appointment of Mr Richard Gilbert as a director (2 pages)
25 June 2013Appointment of Mr Richard Gilbert as a secretary (1 page)
25 June 2013Appointment of Mr Richard Gilbert as a director (2 pages)
25 June 2013Appointment of Mr Richard Gilbert as a secretary (1 page)
31 May 2013Termination of appointment of Peter Jordan as a secretary (1 page)
31 May 2013Director's details changed for Mr Teunis Snoek on 31 May 2013 (2 pages)
31 May 2013Termination of appointment of Peter Jordan as a secretary (1 page)
31 May 2013Termination of appointment of Peter Jordan as a director (1 page)
31 May 2013Termination of appointment of Peter Jordan as a director (1 page)
31 May 2013Director's details changed for Mr Teunis Snoek on 31 May 2013 (2 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 25 (8 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 25 (8 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Jacqueline Garrett as a director (1 page)
30 August 2011Termination of appointment of Jacqueline Garrett as a director (1 page)
18 August 2011Appointment of Mr Peter Christopher Jordan as a secretary (1 page)
18 August 2011Appointment of Mr Peter Christopher Jordan as a director (2 pages)
18 August 2011Appointment of Mr Peter Christopher Jordan as a director (2 pages)
18 August 2011Appointment of Mr Peter Christopher Jordan as a secretary (1 page)
27 July 2011Director's details changed for David Dean Bellwood on 25 July 2011 (2 pages)
27 July 2011Director's details changed for David Dean Bellwood on 25 July 2011 (2 pages)
27 July 2011Termination of appointment of David Bellwood as a secretary (1 page)
27 July 2011Termination of appointment of David Bellwood as a secretary (1 page)
26 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
10 December 2009Director's details changed for Teunis Snoek on 10 December 2009 (2 pages)
10 December 2009Director's details changed for David Dean Bellwood on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Teunis Snoek on 10 December 2009 (2 pages)
10 December 2009Director's details changed for David Dean Bellwood on 10 December 2009 (2 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Jacqueline Anne Garrett on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Teunis Snoek on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Jacqueline Anne Garrett on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Teunis Snoek on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Jacqueline Anne Garrett on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for David Dean Bellwood on 7 December 2009 (1 page)
7 December 2009Director's details changed for Teunis Snoek on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for David Dean Bellwood on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for David Dean Bellwood on 7 December 2009 (1 page)
5 December 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
5 December 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
23 January 2009Auditor's resignation (1 page)
23 January 2009Auditor's resignation (1 page)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 August 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
22 August 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
8 January 2008Return made up to 31/10/07; no change of members (7 pages)
8 January 2008Return made up to 31/10/07; no change of members (7 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
23 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
24 November 2006Return made up to 31/10/06; full list of members (7 pages)
24 November 2006Return made up to 31/10/06; full list of members (7 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
23 January 2006Particulars of mortgage/charge (5 pages)
23 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (9 pages)
21 January 2006Particulars of mortgage/charge (9 pages)
20 January 2006Particulars of mortgage/charge (6 pages)
20 January 2006Particulars of mortgage/charge (6 pages)
18 January 2006Particulars of mortgage/charge (5 pages)
18 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
22 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
20 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (17 pages)
19 September 2002Full accounts made up to 31 December 2001 (17 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned;director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
29 November 2001Return made up to 31/10/01; full list of members (7 pages)
29 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001Full accounts made up to 31 December 2000 (21 pages)
27 June 2001Full accounts made up to 31 December 2000 (21 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 November 2000Registered office changed on 01/11/00 from: 63A-65A high street sevenoaks kent TN13 1JY (1 page)
1 November 2000Registered office changed on 01/11/00 from: 63A-65A high street sevenoaks kent TN13 1JY (1 page)
2 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 February 2000Full accounts made up to 30 September 1999 (16 pages)
22 February 2000Full accounts made up to 30 September 1999 (16 pages)
10 February 2000Company name changed continental tea and coffee servi ces LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed continental tea and coffee servi ces LIMITED\certificate issued on 11/02/00 (2 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
12 January 1999Full accounts made up to 30 September 1998 (16 pages)
12 January 1999Full accounts made up to 30 September 1998 (16 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1998Director resigned (1 page)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 January 1998Full accounts made up to 30 September 1997 (15 pages)
16 January 1998Full accounts made up to 30 September 1997 (15 pages)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1997Nc inc already adjusted 30/09/94 (1 page)
15 December 1997Nc inc already adjusted 30/09/94 (1 page)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1997Return made up to 31/10/97; full list of members (8 pages)
3 December 1997Return made up to 31/10/97; full list of members (8 pages)
30 December 1996Full accounts made up to 30 September 1996 (15 pages)
30 December 1996Full accounts made up to 30 September 1996 (15 pages)
20 December 1996Return made up to 31/10/96; no change of members (6 pages)
20 December 1996Return made up to 31/10/96; no change of members (6 pages)
2 January 1996Full accounts made up to 30 September 1995 (16 pages)
2 January 1996Full accounts made up to 30 September 1995 (16 pages)
28 November 1995Return made up to 31/10/95; no change of members (6 pages)
28 November 1995Return made up to 31/10/95; no change of members (6 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
20 July 1981Company name changed\certificate issued on 20/07/81 (2 pages)
20 July 1981Company name changed\certificate issued on 20/07/81 (2 pages)
2 June 1977Certificate of incorporation (1 page)
2 June 1977Incorporation (15 pages)
2 June 1977Certificate of incorporation (1 page)
2 June 1977Incorporation (15 pages)