Strassen
L-8030
Director Name | Alexis Alexopoulus |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 12 May 2009(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 145 Rue Du Kiem Strassen L-8030 |
Director Name | Mr Robert Edward Shea |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2020(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fage 1 Opportunity Drive Johnstown Ny 12095 |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2019(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Gordon Edward Conrad |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Argyll Road London W8 7BS |
Secretary Name | Margaret Conrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Argyll Road London W8 7BS |
Director Name | Mr Nigel Paul Amos |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(15 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 01 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr Nigel Paul Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(15 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 30 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Mews Pimlico London SW1V 2DJ |
Director Name | Ioannis Papageorgiou |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 April 2005(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2009) |
Role | Business Director |
Correspondence Address | Iroon Polytechniou 70 Street Ilioupolis 16341 Greece |
Director Name | Athanassois Filippou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 April 2005(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 35 Hermou St Metamorfossi Athens 144 52 Foreign |
Director Name | Christos Koloventzos |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 April 2005(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 March 2020) |
Role | Chief Financial Officer |
Country of Residence | Greece |
Correspondence Address | Koujoumtzoglou 60 Elefsina 19200 Greece |
Website | uk.fage.eu |
---|---|
Telephone | 020 76305000 |
Telephone region | London |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
20k at £1 | Fage International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,873,114 |
Gross Profit | £6,994,193 |
Net Worth | £669,682 |
Cash | £44,988 |
Current Liabilities | £5,500,096 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
19 February 2010 | Delivered on: 23 February 2010 Persons entitled: Grosvenor Commercial Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £30,051 and any other sums paid into that account see image for full details. Outstanding |
---|---|
22 November 1995 | Delivered on: 29 November 1995 Satisfied on: 25 January 2005 Persons entitled: Barclays Bank PLC Classification: Fixed charge (supplemental to a debenture dated 6 october 1981 issued by the company) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesiad debenture. Particulars: Fixed charge all right title and interest of the company in or arsing out of a factoring or invoice discounting deed dated 12/8/93 (the charged deeds) and all book debts and other debts the subject thereof. See the mortgage charge document for full details. Fully Satisfied |
30 April 1993 | Delivered on: 10 May 1993 Satisfied on: 25 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40-50 hatcham road & 182-196 ilderton road l/b of southwark t/no sgl 476509. Fully Satisfied |
6 June 1991 | Delivered on: 19 June 1991 Satisfied on: 25 January 2005 Persons entitled: Close Brothers Limited. Classification: Credit application. Secured details: £46,951-80 under the terms of the credit application. Particulars: All right-title and interest in and to all sums payable under the insurance. (See form 395 relevant to the charge). Fully Satisfied |
6 October 1981 | Delivered on: 9 October 1981 Satisfied on: 14 April 2005 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 & floating charge over undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all building fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
26 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
1 July 2020 | Termination of appointment of Nigel Paul Amos as a director on 1 July 2020 (1 page) |
26 June 2020 | Appointment of Mr Robert Edward Shea as a director on 25 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Christos Koloventzos as a director on 27 March 2020 (1 page) |
6 April 2020 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
1 April 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 April 2020 (1 page) |
21 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 January 2020 | Director's details changed for Mr Nigel Paul Amos on 1 January 2020 (2 pages) |
22 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 November 2019 | Appointment of Intertrust (Uk) Limited as a secretary on 30 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Nigel Paul Amos as a secretary on 30 October 2019 (1 page) |
6 November 2019 | Registered office address changed from 1st Floor 134 Buckingham Palace Road London SW1W 9SA to 35 Great St. Helen's London EC3A 6AP on 6 November 2019 (1 page) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
28 September 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
28 September 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
30 September 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (19 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (18 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2012 (19 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (18 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (19 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2012 (19 pages) |
18 March 2015 | Termination of appointment of Athanassois Filippou as a director on 31 December 2013 (2 pages) |
18 March 2015 | Termination of appointment of Athanassois Filippou as a director on 31 December 2013 (2 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (21 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (21 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
7 December 2010 | Registered office address changed from , 3Rd Floor, 26 Eccleston Square, London, SW1V 1NS on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from , 3Rd Floor, 26 Eccleston Square, London, SW1V 1NS on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Registered office address changed from , 3Rd Floor, 26 Eccleston Square, London, SW1V 1NS on 7 December 2010 (1 page) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Christos Koloventzos on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Athanassios Kyros Filippou on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Christos Koloventzos on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Athanassios Kyros Filippou on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Alexis Alexopoulus on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Athanassois Filippou on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Athanassois Filippou on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Alexis Alexopoulus on 17 December 2009 (2 pages) |
16 December 2009 | Termination of appointment of Ioannis Papageorgiou as a director (1 page) |
16 December 2009 | Termination of appointment of Ioannis Papageorgiou as a director (1 page) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 May 2009 | Director appointed alexis alexopoulus (2 pages) |
15 May 2009 | Director appointed alexis alexopoulus (2 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 30/11/07; no change of members (8 pages) |
4 February 2008 | Return made up to 30/11/07; no change of members (8 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
2 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
8 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
27 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
8 December 2005 | Return made up to 30/11/05; full list of members
|
8 December 2005 | Return made up to 30/11/05; full list of members
|
10 October 2005 | Company name changed gordon conrad LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed gordon conrad LIMITED\certificate issued on 10/10/05 (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: third floor, 26 eccleston square, london, SW1V 1NS (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: third floor 26 eccleston square london SW1V 1NS (1 page) |
4 May 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
4 May 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: regina house, 124 finchley road, london, NW3 5JS (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
3 September 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
3 September 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
18 November 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
18 November 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
28 May 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
28 May 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
13 January 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
13 January 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
15 February 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
15 February 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
10 October 2000 | Full accounts made up to 30 April 2000 (16 pages) |
10 October 2000 | Full accounts made up to 30 April 2000 (16 pages) |
9 June 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
9 June 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 124 finchley road london NW3 5JS (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 124 finchley road, london, NW3 5JS (1 page) |
6 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
6 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
30 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
9 October 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
9 October 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
20 February 1998 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
20 February 1998 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
10 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
10 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
24 September 1997 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
24 September 1997 | Accounts for a medium company made up to 30 April 1996 (21 pages) |
4 March 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
4 March 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
8 February 1996 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
8 February 1996 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
21 December 1995 | Return made up to 30/11/95; full list of members (12 pages) |
21 December 1995 | Return made up to 30/11/95; full list of members (12 pages) |
29 November 1995 | Particulars of mortgage/charge (3 pages) |
5 April 1984 | Accounts made up to 30 April 1982 (10 pages) |
5 April 1984 | Accounts made up to 30 April 1982 (10 pages) |
29 November 1977 | Incorporation (18 pages) |
29 November 1977 | Incorporation (18 pages) |