Company NameG.O.A. (U.K.) Limited(The)
Company StatusActive
Company Number01626437
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1982(42 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ravi Vaz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2011(29 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMrs Juliette Yvette Lourdes De Menezes-D'Costa
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Savio John D'Souza
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMiss Chloe Estefania De-Mendonca
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(41 years, 6 months after company formation)
Appointment Duration7 months
RoleSenior Manager Customer Events & Hospitality
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Antonio Flavio Gracias
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(41 years, 6 months after company formation)
Appointment Duration7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NamePhilomena D'Cunha
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1992)
RoleSecretary
Correspondence Address8 Kentmere Road
Plumstead
London
SE18 1DJ
Director NameJason Francis D'Costa
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 August 1996)
RoleElectronics Engineer
Correspondence Address55 Cranborne Avenue
Tolworth
Surrey
KT6 7JP
Director NamePhilomena D'Cunha
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1992)
RoleSecretary
Correspondence Address8 Kentmere Road
Plumstead
London
SE18 1DJ
Director NameWilliam Peter Britto
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1992)
RoleDental Surgeon
Correspondence Address15 Malmains Way
Beckenham
Kent
BR3 2SA
Secretary NameBruno De Souza
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloverdale Gardens
Sidcup
Kent
DA15 8QL
Director NameAurita Ruth Andrade
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(10 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 1993)
RolePersonnel Officer
Correspondence Address79 Parkway
Erith
Kent
DA18 4HQ
Director NameErrol Francis Hilary Colaco
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 1995)
RoleSoftware Engineer
Correspondence Address90 Edison Road
Welling
Kent
DA16 3NG
Secretary NameMr Rabindranath Martins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed23 January 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 1994)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Berceau Walk
Watford
Herts
WD17 3BL
Director NamePaul De Mendonca
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 1998)
RoleLegal Cashier & Administrator
Correspondence Address47 Mornington Crescent
Cranford
Middlesex
TW5 9ST
Secretary NamePaul De Mendonca
NationalityBritish
StatusResigned
Appointed10 July 1995(13 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 September 1995)
RoleLegal/Admin Accountant
Correspondence Address47 Mornington Crescent
Cranford
Middlesex
TW5 9ST
Director NameFrancisco D'Souza
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1996(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1999)
RoleCompany Director
Correspondence Address55 Petten Grove
Orpington
Kent
BR5 4PU
Secretary NameMr Rabindranath Martins
NationalityBritish
StatusResigned
Appointed13 October 1996(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Berceau Walk
Watford
Herts
WD17 3BL
Director NameLuis Bonifacio D'Ouza
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1998)
RoleRetired
Correspondence Address15 Stretton Road
Croydon
Surrey
CR0 6EQ
Secretary NameClarence Wilfred Mascarenhas
NationalityBritish
StatusResigned
Appointed21 June 1998(16 years, 2 months after company formation)
Appointment Duration5 months (resigned 23 November 1998)
RoleSolicitor
Correspondence Address425a Kingsbury Road
London
NW9 9DT
Secretary NameMary Bernadette Gracias
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2002)
RoleSecretary
Correspondence Address76 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Secretary NameMary Bernadette Gracias
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2002)
RoleSecretary
Correspondence Address76 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Director NameFrank Carvalho
Date of BirthAugust 1928 (Born 95 years ago)
NationalityIndian
StatusResigned
Appointed28 March 1999(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2001)
RoleComputer Engineer Retired
Correspondence Address42 Wyndale Avenue
London
NW9 9PU
Director NameGlyn Mark Albuquerque
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2004)
RoleSales Administrator
Correspondence Address13 Zodiac Court
165 London Road
Croydon
Surrey
CR0 2RJ
Secretary NameLouisa Maria Rodrigues
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 April 2003)
RoleHR Consultant
Correspondence Address14 The Mead
East Finchley
London
N2 8LD
Director NameMr Paul De Mendonca
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(20 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 November 2016)
RoleLegal Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Secretary NameMrs Anita Maire Rebello
NationalityBritish
StatusResigned
Appointed11 April 2005(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2008)
RoleAsst Personal Asst
Country of ResidenceUnited Kingdom
Correspondence Address104 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RF
Director NameMr Fidelis D'Mello
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(23 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2014)
RoleTakings & Banking Manager
Country of ResidenceEngland
Correspondence Address76 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Secretary NameMrs Jennifer Fernandes
NationalityBritish
StatusResigned
Appointed01 December 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2010)
RoleSecretary
Correspondence Address76 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Secretary NameMrs Bernadette Gracias
StatusResigned
Appointed20 July 2010(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2012)
RoleCompany Director
Correspondence Address76 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Director NameMr Calvin Barretto
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Secretary NameMr Antonio Flavio Gracias
StatusResigned
Appointed07 December 2012(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2016)
RoleCompany Director
Correspondence Address76 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Secretary NameMs Chloe De Mendonca
StatusResigned
Appointed09 March 2016(33 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 November 2016)
RoleCompany Director
Correspondence Address76 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Secretary NameMs Sandra Bernadette Fernandes
StatusResigned
Appointed24 November 2016(34 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2019)
RoleCompany Director
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Secretary NameMr Candido Augustino Goes
StatusResigned
Appointed21 October 2019(37 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2022)
RoleCompany Director
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Christopher Patrick Jude Da Cruz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2023(41 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 October 2023)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN

Contact

Websitegoauk.com
Telephone07 958537314
Telephone regionMobile

Location

Registered AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£516,167
Cash£173,555
Current Liabilities£8,126

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

1 November 1983Delivered on: 21 November 1983
Satisfied on: 25 July 2008
Persons entitled:
Loyola Pascal Saldanha(The Trustees)
Charles Thomas Phillips

Classification: Debenture trust deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over f/h land on the east side of ravensbourne avenue, nr beckenham kent t/n sgl 83091 land on east & west side of ravensbourne river nr beckenham t/n sgl 341380 212 ravensbourne avenue nr beckenham kent t/n sgl 341381. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1983Delivered on: 11 October 1983
Satisfied on: 25 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 ravensbourne avenue near beckenham kent and/or the proceeds of sale thereof t/n sgl 341381. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1983Delivered on: 11 October 1983
Satisfied on: 25 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of ravensbourne avenue, near beckenham, kent and/or the proceeds of sale thereof t/n sgl 83091. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1983Delivered on: 11 October 1983
Satisfied on: 25 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east & west sides of ravensbourne river near beckenham, kent and/or the proceeds of sale thereof title no sgl 341380. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 November 2019Appointment of Mr Candido Augustino Goes as a secretary on 21 October 2019 (2 pages)
18 November 2019Termination of appointment of Custodio Vicente Fernandes as a director on 21 October 2019 (1 page)
30 October 2019Termination of appointment of Sandra Bernadette Fernandes as a director on 20 October 2019 (1 page)
30 October 2019Termination of appointment of Sandra Bernadette Fernandes as a secretary on 20 October 2019 (1 page)
30 October 2019Appointment of Mr Candido Augustino Goes as a director on 20 October 2019 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 March 2019Appointment of Mr Custodio Vicente Fernandes as a director on 6 February 2019 (2 pages)
21 January 2019Appointment of Mr Savio John D'souza as a director on 9 December 2018 (2 pages)
21 January 2019Termination of appointment of Custodio Vicente Fernandes as a director on 9 December 2018 (1 page)
18 January 2019Appointment of Mr William Richard Fernandes as a director on 9 December 2018 (2 pages)
18 January 2019Appointment of Mrs Juliette Yvette Lourdes De Menezes-D'costa as a director on 9 December 2018 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 October 2018Termination of appointment of John Bosco Saldanha as a director on 5 August 2018 (1 page)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 June 2018Director's details changed for Mr John Bosco Saldanha on 12 June 2018 (2 pages)
24 January 2018Termination of appointment of Juliette Yvette Demenezes-D'costa as a director on 24 November 2017 (1 page)
24 January 2018Appointment of Mrs Isabella Fernandes as a director on 24 November 2017 (2 pages)
23 January 2018Termination of appointment of Calvin Barretto as a director on 24 October 2017 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Appointment of Ms Sandra Bernadette Fernandes as a secretary on 24 November 2016 (2 pages)
26 October 2017Appointment of Ms Sandra Bernadette Fernandes as a secretary on 24 November 2016 (2 pages)
17 October 2017Registered office address changed from 76 Middleton Avenue Greenford Middlesex UB6 8BS to Office 7 35-37 Ludgate Hill London EC4M 7JN on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 76 Middleton Avenue Greenford Middlesex UB6 8BS to Office 7 35-37 Ludgate Hill London EC4M 7JN on 17 October 2017 (1 page)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 January 2017Termination of appointment of Antonio Flavio Gracias as a director on 18 August 2016 (1 page)
31 January 2017Termination of appointment of Antonio Flavio Gracias as a director on 18 August 2016 (1 page)
31 January 2017Appointment of Ms Sandra Bernadette Fernandes as a director on 19 November 2016 (2 pages)
31 January 2017Appointment of Ms Sandra Bernadette Fernandes as a director on 19 November 2016 (2 pages)
27 January 2017Termination of appointment of Chloe De Mendonca as a secretary on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Marilou De Souza as a director on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Chloe De-Mendonca as a director on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Chloe De Mendonca as a secretary on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Neil Ignatius Pascal De-Mendonca as a director on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Neil Ignatius Pascal De-Mendonca as a director on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Chloe De-Mendonca as a director on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Paul De Mendonca as a director on 19 November 2016 (1 page)
27 January 2017Termination of appointment of Chloe De Mendonca as a secretary on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Marilou De Souza as a director on 24 November 2016 (1 page)
27 January 2017Termination of appointment of Paul De Mendonca as a director on 19 November 2016 (1 page)
27 January 2017Termination of appointment of Chloe De Mendonca as a secretary on 24 November 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
23 March 2016Appointment of Ms Marilou De Souza as a director on 21 February 2016 (2 pages)
23 March 2016Appointment of Ms Chloe De Mendonca as a secretary on 9 March 2016 (2 pages)
23 March 2016Termination of appointment of Antonio Flavio Gracias as a secretary on 21 February 2016 (1 page)
23 March 2016Appointment of Ms Marilou De Souza as a director on 21 February 2016 (2 pages)
23 March 2016Termination of appointment of Antonio Flavio Gracias as a secretary on 21 February 2016 (1 page)
23 March 2016Appointment of Ms Chloe De Mendonca as a secretary on 9 March 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 August 2015Annual return made up to 19 July 2015 no member list (7 pages)
29 August 2015Annual return made up to 19 July 2015 no member list (7 pages)
13 August 2015Appointment of Mr Antonio Flavio Gracias as a director on 23 November 2014 (2 pages)
13 August 2015Appointment of Mr Antonio Flavio Gracias as a director on 23 November 2014 (2 pages)
3 June 2015Termination of appointment of William Richard Fernandes as a director on 21 November 2014 (1 page)
3 June 2015Termination of appointment of William Richard Fernandes as a director on 21 November 2014 (1 page)
13 January 2015Appointment of Mr Custodio Vicente Fernandes as a director on 24 November 2014 (2 pages)
13 January 2015Appointment of Mr Custodio Vicente Fernandes as a director on 24 November 2014 (2 pages)
12 January 2015Appointment of Mrs Juliette Yvette Demenezes-D'costa as a director on 27 November 2014 (2 pages)
12 January 2015Appointment of Mrs Juliette Yvette Demenezes-D'costa as a director on 27 November 2014 (2 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 August 2014Termination of appointment of Anita Maire Rebello as a director on 7 March 2014 (1 page)
11 August 2014Appointment of M/S Chloe De-Mendonca as a director on 10 March 2014 (2 pages)
11 August 2014Termination of appointment of Anita Maire Rebello as a director on 7 March 2014 (1 page)
11 August 2014Termination of appointment of Blascojunior Goes as a director on 12 June 2014 (1 page)
11 August 2014Annual return made up to 19 July 2014 no member list (6 pages)
11 August 2014Annual return made up to 19 July 2014 no member list (6 pages)
11 August 2014Termination of appointment of Fidelis D'mello as a director on 7 March 2014 (1 page)
11 August 2014Termination of appointment of Norma Agatha Menezes Rahim as a director on 8 March 2014 (1 page)
11 August 2014Termination of appointment of Fidelis D'mello as a director on 7 March 2014 (1 page)
11 August 2014Termination of appointment of Blascojunior Goes as a director on 12 June 2014 (1 page)
11 August 2014Termination of appointment of Anita Maire Rebello as a director on 7 March 2014 (1 page)
11 August 2014Termination of appointment of Alfred Andrew Rebello as a director on 8 March 2014 (1 page)
11 August 2014Termination of appointment of Norma Agatha Menezes Rahim as a director on 8 March 2014 (1 page)
11 August 2014Termination of appointment of Norma Agatha Menezes Rahim as a director on 8 March 2014 (1 page)
11 August 2014Appointment of M/S Chloe De-Mendonca as a director on 10 March 2014 (2 pages)
11 August 2014Termination of appointment of Fidelis D'mello as a director on 7 March 2014 (1 page)
11 August 2014Termination of appointment of Alfred Andrew Rebello as a director on 8 March 2014 (1 page)
11 August 2014Termination of appointment of Alfred Andrew Rebello as a director on 8 March 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Annual return made up to 19 July 2013 no member list (10 pages)
1 August 2013Annual return made up to 19 July 2013 no member list (10 pages)
31 July 2013Termination of appointment of Antonio Gracias as a director (1 page)
31 July 2013Termination of appointment of Antonio Gracias as a director (1 page)
3 January 2013Appointment of Mr Antonio Flavio Gracias as a director (2 pages)
3 January 2013Termination of appointment of Bernadette Gracias as a secretary (1 page)
3 January 2013Termination of appointment of Antonio Gracias as a director (1 page)
3 January 2013Termination of appointment of Raymond Lobo as a director (1 page)
3 January 2013Appointment of Mr Antonio Flavio Gracias as a director (2 pages)
3 January 2013Termination of appointment of Bernadette Gracias as a secretary (1 page)
3 January 2013Termination of appointment of Antonio Gracias as a director (1 page)
3 January 2013Appointment of Mr Antonio Flavio Gracias as a secretary (2 pages)
3 January 2013Termination of appointment of Raymond Lobo as a director (1 page)
3 January 2013Appointment of Mr John Bosco Saldanha as a director (2 pages)
3 January 2013Appointment of Mr Antonio Flavio Gracias as a secretary (2 pages)
3 January 2013Appointment of Mr John Bosco Saldanha as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Appointment of Mr Ravi Vaz as a director (2 pages)
26 October 2012Appointment of Mr Ravi Vaz as a director (2 pages)
3 August 2012Annual return made up to 19 July 2012 no member list (8 pages)
3 August 2012Annual return made up to 19 July 2012 no member list (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Annual return made up to 19 July 2011 no member list (8 pages)
5 September 2011Annual return made up to 19 July 2011 no member list (8 pages)
18 March 2011Termination of appointment of Jennifer Fernandes as a secretary (1 page)
18 March 2011Appointment of Mr Calvin Barretto as a director (2 pages)
18 March 2011Appointment of Mrs Bernadette Gracias as a secretary (1 page)
18 March 2011Director's details changed for Mr Paul De Mendonca on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Alfred Andrew Rebello on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mrs Anita Maire Rebello on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mrs Anita Maire Rebello on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Neil De-Mendonca on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Raymond Lobo on 17 March 2011 (2 pages)
18 March 2011Director's details changed for William Richard Fernandes on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Fidelis D'mello on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Paul De Mendonca on 17 March 2011 (2 pages)
18 March 2011Termination of appointment of Jennifer Fernandes as a secretary (1 page)
18 March 2011Director's details changed for Norma Agatha Menezes Rahim on 17 March 2011 (2 pages)
18 March 2011Appointment of Mr Blascojunior Goes as a director (2 pages)
18 March 2011Appointment of Mrs Bernadette Gracias as a secretary (1 page)
18 March 2011Director's details changed for Norma Agatha Menezes Rahim on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Raymond Lobo on 17 March 2011 (2 pages)
18 March 2011Appointment of Mr Calvin Barretto as a director (2 pages)
18 March 2011Termination of appointment of Herbert Fernandes as a director (1 page)
18 March 2011Director's details changed for William Richard Fernandes on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Neil De-Mendonca on 17 March 2011 (2 pages)
18 March 2011Appointment of Mr Blascojunior Goes as a director (2 pages)
18 March 2011Director's details changed for Alfred Andrew Rebello on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Fidelis D'mello on 17 March 2011 (2 pages)
18 March 2011Termination of appointment of Herbert Fernandes as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Director's details changed for Alfred Andrew Rebello on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Antonio Flavio Gracias on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Fidelis D'mello on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Raymond Lobo on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Norma Agatha Menezes Rahim on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Anita Maire Rebello on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Fidelis D'mello on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Raymond Lobo on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Neil De-Mendonca on 19 July 2010 (2 pages)
6 August 2010Annual return made up to 19 July 2010 no member list (11 pages)
6 August 2010Director's details changed for Mr Antonio Flavio Gracias on 19 July 2010 (2 pages)
6 August 2010Annual return made up to 19 July 2010 no member list (11 pages)
6 August 2010Director's details changed for Mr Neil De-Mendonca on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Alfred Andrew Rebello on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Anita Maire Rebello on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Herbert Fernandes on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Norma Agatha Menezes Rahim on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Herbert Fernandes on 19 July 2010 (2 pages)
1 December 2009Secretary's details changed for Mrs Jennifer Fernandes on 25 November 2009 (1 page)
1 December 2009Secretary's details changed for Mrs Jennifer Fernandes on 25 November 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
4 August 2009Annual return made up to 19/07/09 (5 pages)
4 August 2009Annual return made up to 19/07/09 (5 pages)
20 May 2009Appointment terminated director darren fernandes (1 page)
20 May 2009Appointment terminated director darren fernandes (1 page)
19 January 2009Director appointed mr neil de-mendonca (1 page)
19 January 2009Secretary appointed mrs jennifer fernandes (1 page)
19 January 2009Secretary appointed mrs jennifer fernandes (1 page)
19 January 2009Director appointed mr neil de-mendonca (1 page)
16 January 2009Director appointed mrs anita rebello (1 page)
16 January 2009Appointment terminated secretary anita rebello (1 page)
16 January 2009Appointment terminated secretary anita rebello (1 page)
16 January 2009Director appointed mrs anita rebello (1 page)
16 January 2009Appointment terminated director plino martins (1 page)
16 January 2009Appointment terminated director plino martins (1 page)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Annual return made up to 19/07/08 (5 pages)
13 August 2008Annual return made up to 19/07/08 (5 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Annual return made up to 19/07/07 (3 pages)
26 July 2007Annual return made up to 19/07/07 (3 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Annual return made up to 19/07/06 (3 pages)
31 July 2006Annual return made up to 19/07/06 (3 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2005New director appointed (1 page)
29 July 2005Annual return made up to 19/07/05 (3 pages)
29 July 2005New secretary appointed (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Annual return made up to 19/07/05 (3 pages)
29 July 2005New director appointed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Annual return made up to 19/07/04 (8 pages)
13 September 2004Annual return made up to 19/07/04 (8 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 August 2003Annual return made up to 19/07/03 (9 pages)
28 August 2003Annual return made up to 19/07/03 (9 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
7 August 2002Annual return made up to 19/07/02 (8 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Annual return made up to 19/07/02 (8 pages)
7 August 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
26 July 2001Annual return made up to 19/07/01 (6 pages)
26 July 2001Annual return made up to 19/07/01 (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Annual return made up to 19/07/00 (5 pages)
11 September 2000Annual return made up to 19/07/00 (5 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Annual return made up to 19/07/99 (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Annual return made up to 19/07/99 (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1999Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1999Registered office changed on 03/03/99 from: 425A kingsbury road london NW9 9DT (1 page)
3 March 1999Registered office changed on 03/03/99 from: 425A kingsbury road london NW9 9DT (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Annual return made up to 19/07/98 (6 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Annual return made up to 19/07/98 (6 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned;director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 216 ravensbourne avenue beckenham kent BR3 5HG (1 page)
8 October 1998Registered office changed on 08/10/98 from: 216 ravensbourne avenue beckenham kent BR3 5HG (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
22 December 1997Annual return made up to 19/07/97
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1997Annual return made up to 19/07/97
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
12 August 1996Annual return made up to 19/07/96
  • 363(287) ‐ Registered office changed on 12/08/96
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1996Annual return made up to 19/07/96
  • 363(287) ‐ Registered office changed on 12/08/96
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
5 July 1996Full accounts made up to 31 March 1996 (12 pages)
5 July 1996Full accounts made up to 31 March 1996 (12 pages)
11 October 1995Annual return made up to 19/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 October 1995Annual return made up to 19/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995New secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
25 September 1987Annual return made up to 30/08/87 (6 pages)
25 September 1987Annual return made up to 30/08/87 (6 pages)
1 September 1986Return made up to 31/12/85; full list of members (6 pages)
1 September 1986Return made up to 31/12/85; full list of members (6 pages)
1 April 1982Incorporation (26 pages)
1 April 1982Incorporation (26 pages)