Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Nicholas Aarjan Snoek |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(43 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Jamie Oliver Snoek |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2020(43 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Peanut Trader |
Country of Residence | England |
Correspondence Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Miss Sara Heighington |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(43 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Michael Arthur Wegg |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 January 1992) |
Role | Co Director |
Correspondence Address | 16 Broadview Avenue Rainham Gillingham Kent ME8 9DB |
Director Name | Mr Nicholas Courtenay Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 August 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 75 Timberbank Meopham Gravesend Kent DA13 0SN |
Secretary Name | Mr Michael Arthur Wegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 16 Broadview Avenue Rainham Gillingham Kent ME8 9DB |
Director Name | Richard Thornton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Tops Street End Lane Broad Oak Heathfield East Sussex TN21 8RX |
Secretary Name | Richard Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Tops Street End Lane Broad Oak Heathfield East Sussex TN21 8RX |
Director Name | Jean Winifred Josling |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Little Shelvey London Road Crowborough East Sussex TN6 2TR |
Director Name | Marc Claude Schonland |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 1995(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 1998) |
Role | Commodity Broker |
Correspondence Address | 2a Dartford Road Sevenoaks Kent TN13 3TG |
Director Name | John Connor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 April 2007) |
Role | Finance Director |
Correspondence Address | Rosslyn High Street Tilehurst TN5 7AS |
Secretary Name | John Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 2007) |
Role | Finance Director |
Correspondence Address | Rosslyn High Street Tilehurst TN5 7AS |
Director Name | Jacqueline Anne Garrett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 August 2011) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR |
Director Name | Mr David Dean Bellwood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 2013) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Oakhill Road Sevenoaks Kent TN13 1NU |
Secretary Name | Mr David Dean Bellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR |
Director Name | Mr Peter Christopher Jordan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR |
Secretary Name | Mr Peter Christopher Jordan |
---|---|
Status | Resigned |
Appointed | 18 August 2011(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR |
Director Name | Mr Richard Gilbert |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(36 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 23 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR |
Secretary Name | Mr Richard Gilbert |
---|---|
Status | Resigned |
Appointed | 25 June 2013(36 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 23 June 2014) |
Role | Company Director |
Correspondence Address | Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR |
Secretary Name | Mr Kevin John Rhodes |
---|---|
Status | Resigned |
Appointed | 01 August 2014(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR |
Director Name | Mr Gert-Jan Van Den Akker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2020(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2021) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR |
Website | ctcs-group.com |
---|---|
Telephone | 01732 743434 |
Telephone region | Sevenoaks |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100k at £1 | Old Caribou Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,605,696 |
Gross Profit | £3,449,120 |
Net Worth | £1,924,586 |
Cash | £106,624 |
Current Liabilities | £12,950,540 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 29 December 2022 (overdue) |
28 March 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2021 | Delivered on: 18 February 2021 Persons entitled: Kimura Commodity Trade Finance Fund Limited Classification: A registered charge Particulars: None. Outstanding |
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Kimura Master Fund Limited Classification: A registered charge Outstanding |
11 March 2014 | Delivered on: 20 March 2014 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Outstanding |
20 August 2013 | Delivered on: 9 September 2013 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 January 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
18 February 2021 | Registration of charge 013159530029, created on 11 February 2021 (46 pages) |
---|---|
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Mr Nicholas Aarjan Snoek as a director on 1 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Gert-Jan Van Den Akker as a director on 1 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Jamie Oliver Snoek as a director on 1 June 2020 (2 pages) |
11 June 2020 | Appointment of Miss Sara Heighington as a director on 1 June 2020 (2 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
1 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
12 July 2018 | Registration of charge 013159530028, created on 6 July 2018 (23 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 April 2018 | Satisfaction of charge 22 in full (2 pages) |
11 April 2018 | Satisfaction of charge 25 in full (1 page) |
11 April 2018 | Satisfaction of charge 23 in full (1 page) |
11 April 2018 | Satisfaction of charge 24 in full (1 page) |
10 August 2017 | Notification of Teunis Snoek as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Teunis Snoek as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
2 February 2016 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
2 February 2016 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
26 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
10 August 2015 | Termination of appointment of Kevin John Rhodes as a secretary on 3 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Kevin John Rhodes as a secretary on 3 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Kevin John Rhodes as a secretary on 3 August 2015 (1 page) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 August 2014 | Appointment of Mr Kevin John Rhodes as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Kevin John Rhodes as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Kevin John Rhodes as a secretary on 1 August 2014 (2 pages) |
24 June 2014 | Termination of appointment of Richard Gilbert as a director (1 page) |
24 June 2014 | Termination of appointment of Richard Gilbert as a secretary (1 page) |
24 June 2014 | Termination of appointment of Richard Gilbert as a secretary (1 page) |
24 June 2014 | Termination of appointment of Richard Gilbert as a director (1 page) |
14 May 2014 | Satisfaction of charge 21 in full (3 pages) |
14 May 2014 | Satisfaction of charge 21 in full (3 pages) |
20 March 2014 | Registration of charge 013159530027 (8 pages) |
20 March 2014 | Registration of charge 013159530027 (8 pages) |
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 September 2013 | Termination of appointment of David Bellwood as a director (1 page) |
10 September 2013 | Termination of appointment of David Bellwood as a director (1 page) |
9 September 2013 | Registration of charge 013159530026 (31 pages) |
9 September 2013 | Registration of charge 013159530026 (31 pages) |
25 June 2013 | Appointment of Mr Richard Gilbert as a director (2 pages) |
25 June 2013 | Appointment of Mr Richard Gilbert as a secretary (1 page) |
25 June 2013 | Appointment of Mr Richard Gilbert as a director (2 pages) |
25 June 2013 | Appointment of Mr Richard Gilbert as a secretary (1 page) |
31 May 2013 | Termination of appointment of Peter Jordan as a secretary (1 page) |
31 May 2013 | Director's details changed for Mr Teunis Snoek on 31 May 2013 (2 pages) |
31 May 2013 | Termination of appointment of Peter Jordan as a secretary (1 page) |
31 May 2013 | Termination of appointment of Peter Jordan as a director (1 page) |
31 May 2013 | Termination of appointment of Peter Jordan as a director (1 page) |
31 May 2013 | Director's details changed for Mr Teunis Snoek on 31 May 2013 (2 pages) |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Termination of appointment of Jacqueline Garrett as a director (1 page) |
30 August 2011 | Termination of appointment of Jacqueline Garrett as a director (1 page) |
18 August 2011 | Appointment of Mr Peter Christopher Jordan as a secretary (1 page) |
18 August 2011 | Appointment of Mr Peter Christopher Jordan as a director (2 pages) |
18 August 2011 | Appointment of Mr Peter Christopher Jordan as a director (2 pages) |
18 August 2011 | Appointment of Mr Peter Christopher Jordan as a secretary (1 page) |
27 July 2011 | Director's details changed for David Dean Bellwood on 25 July 2011 (2 pages) |
27 July 2011 | Director's details changed for David Dean Bellwood on 25 July 2011 (2 pages) |
27 July 2011 | Termination of appointment of David Bellwood as a secretary (1 page) |
27 July 2011 | Termination of appointment of David Bellwood as a secretary (1 page) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
10 December 2009 | Director's details changed for Teunis Snoek on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for David Dean Bellwood on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Teunis Snoek on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for David Dean Bellwood on 10 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Jacqueline Anne Garrett on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Teunis Snoek on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Jacqueline Anne Garrett on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Teunis Snoek on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Jacqueline Anne Garrett on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for David Dean Bellwood on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Teunis Snoek on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for David Dean Bellwood on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for David Dean Bellwood on 7 December 2009 (1 page) |
5 December 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
5 December 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
23 January 2009 | Auditor's resignation (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
22 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
8 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
8 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
23 January 2006 | Particulars of mortgage/charge (5 pages) |
23 January 2006 | Particulars of mortgage/charge (5 pages) |
21 January 2006 | Particulars of mortgage/charge (9 pages) |
21 January 2006 | Particulars of mortgage/charge (9 pages) |
20 January 2006 | Particulars of mortgage/charge (6 pages) |
20 January 2006 | Particulars of mortgage/charge (6 pages) |
18 January 2006 | Particulars of mortgage/charge (5 pages) |
18 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members
|
22 November 2005 | Return made up to 31/10/05; full list of members
|
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
29 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
29 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (5 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
7 November 2000 | Return made up to 31/10/00; full list of members
|
1 November 2000 | Registered office changed on 01/11/00 from: 63A-65A high street sevenoaks kent TN13 1JY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 63A-65A high street sevenoaks kent TN13 1JY (1 page) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
10 February 2000 | Company name changed continental tea and coffee servi ces LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed continental tea and coffee servi ces LIMITED\certificate issued on 11/02/00 (2 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 January 1999 | Full accounts made up to 30 September 1998 (16 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Return made up to 31/10/98; no change of members
|
23 November 1998 | Return made up to 31/10/98; no change of members
|
23 November 1998 | Director resigned (1 page) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Nc inc already adjusted 30/09/94 (1 page) |
15 December 1997 | Nc inc already adjusted 30/09/94 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
3 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
3 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
30 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
30 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
20 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
20 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
2 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
2 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
20 July 1981 | Company name changed\certificate issued on 20/07/81 (2 pages) |
20 July 1981 | Company name changed\certificate issued on 20/07/81 (2 pages) |
2 June 1977 | Certificate of incorporation (1 page) |
2 June 1977 | Incorporation (15 pages) |
2 June 1977 | Certificate of incorporation (1 page) |
2 June 1977 | Incorporation (15 pages) |