London
EC4M 7JN
Director Name | Mrs Juliette Yvette Lourdes De Menezes-D'Costa |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Mr Savio John D'Souza |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Miss Chloe Estefania De-Mendonca |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(41 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Senior Manager Customer Events & Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Mr Antonio Flavio Gracias |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(41 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Philomena D'Cunha |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1992) |
Role | Secretary |
Correspondence Address | 8 Kentmere Road Plumstead London SE18 1DJ |
Director Name | Jason Francis D'Costa |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 August 1996) |
Role | Electronics Engineer |
Correspondence Address | 55 Cranborne Avenue Tolworth Surrey KT6 7JP |
Director Name | Philomena D'Cunha |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1992) |
Role | Secretary |
Correspondence Address | 8 Kentmere Road Plumstead London SE18 1DJ |
Director Name | William Peter Britto |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1992) |
Role | Dental Surgeon |
Correspondence Address | 15 Malmains Way Beckenham Kent BR3 2SA |
Secretary Name | Bruno De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cloverdale Gardens Sidcup Kent DA15 8QL |
Director Name | Aurita Ruth Andrade |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 1993) |
Role | Personnel Officer |
Correspondence Address | 79 Parkway Erith Kent DA18 4HQ |
Director Name | Errol Francis Hilary Colaco |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 1995) |
Role | Software Engineer |
Correspondence Address | 90 Edison Road Welling Kent DA16 3NG |
Secretary Name | Mr Rabindranath Martins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 1994) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berceau Walk Watford Herts WD17 3BL |
Director Name | Paul De Mendonca |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 1998) |
Role | Legal Cashier & Administrator |
Correspondence Address | 47 Mornington Crescent Cranford Middlesex TW5 9ST |
Secretary Name | Paul De Mendonca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 September 1995) |
Role | Legal/Admin Accountant |
Correspondence Address | 47 Mornington Crescent Cranford Middlesex TW5 9ST |
Director Name | Francisco D'Souza |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1996(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1999) |
Role | Company Director |
Correspondence Address | 55 Petten Grove Orpington Kent BR5 4PU |
Secretary Name | Mr Rabindranath Martins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1996(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 13 Berceau Walk Watford Herts WD17 3BL |
Director Name | Luis Bonifacio D'Ouza |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1998) |
Role | Retired |
Correspondence Address | 15 Stretton Road Croydon Surrey CR0 6EQ |
Secretary Name | Clarence Wilfred Mascarenhas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1998(16 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 23 November 1998) |
Role | Solicitor |
Correspondence Address | 425a Kingsbury Road London NW9 9DT |
Secretary Name | Mary Bernadette Gracias |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2002) |
Role | Secretary |
Correspondence Address | 76 Middleton Avenue Greenford Middlesex UB6 8BS |
Secretary Name | Mary Bernadette Gracias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2002) |
Role | Secretary |
Correspondence Address | 76 Middleton Avenue Greenford Middlesex UB6 8BS |
Director Name | Frank Carvalho |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 March 1999(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2001) |
Role | Computer Engineer Retired |
Correspondence Address | 42 Wyndale Avenue London NW9 9PU |
Director Name | Glyn Mark Albuquerque |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2004) |
Role | Sales Administrator |
Correspondence Address | 13 Zodiac Court 165 London Road Croydon Surrey CR0 2RJ |
Secretary Name | Louisa Maria Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2003) |
Role | HR Consultant |
Correspondence Address | 14 The Mead East Finchley London N2 8LD |
Director Name | Mr Paul De Mendonca |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 November 2016) |
Role | Legal Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 Middleton Avenue Greenford Middlesex UB6 8BS |
Secretary Name | Mrs Anita Maire Rebello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(23 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2008) |
Role | Asst Personal Asst |
Country of Residence | United Kingdom |
Correspondence Address | 104 Brockenhurst Avenue Worcester Park Surrey KT4 7RF |
Director Name | Mr Fidelis D'Mello |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2014) |
Role | Takings & Banking Manager |
Country of Residence | England |
Correspondence Address | 76 Middleton Avenue Greenford Middlesex UB6 8BS |
Secretary Name | Mrs Jennifer Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2010) |
Role | Secretary |
Correspondence Address | 76 Middleton Avenue Greenford Middlesex UB6 8BS |
Secretary Name | Mrs Bernadette Gracias |
---|---|
Status | Resigned |
Appointed | 20 July 2010(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2012) |
Role | Company Director |
Correspondence Address | 76 Middleton Avenue Greenford Middlesex UB6 8BS |
Director Name | Mr Calvin Barretto |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 October 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Secretary Name | Mr Antonio Flavio Gracias |
---|---|
Status | Resigned |
Appointed | 07 December 2012(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2016) |
Role | Company Director |
Correspondence Address | 76 Middleton Avenue Greenford Middlesex UB6 8BS |
Secretary Name | Ms Chloe De Mendonca |
---|---|
Status | Resigned |
Appointed | 09 March 2016(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 November 2016) |
Role | Company Director |
Correspondence Address | 76 Middleton Avenue Greenford Middlesex UB6 8BS |
Secretary Name | Ms Sandra Bernadette Fernandes |
---|---|
Status | Resigned |
Appointed | 24 November 2016(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2019) |
Role | Company Director |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Secretary Name | Mr Candido Augustino Goes |
---|---|
Status | Resigned |
Appointed | 21 October 2019(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2022) |
Role | Company Director |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Mr Christopher Patrick Jude Da Cruz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2023(41 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 October 2023) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Website | goauk.com |
---|---|
Telephone | 07 958537314 |
Telephone region | Mobile |
Registered Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £516,167 |
Cash | £173,555 |
Current Liabilities | £8,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
1 November 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 November 2019 | Appointment of Mr Candido Augustino Goes as a secretary on 21 October 2019 (2 pages) |
18 November 2019 | Termination of appointment of Custodio Vicente Fernandes as a director on 21 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Sandra Bernadette Fernandes as a director on 20 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Sandra Bernadette Fernandes as a secretary on 20 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Candido Augustino Goes as a director on 20 October 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
2 March 2019 | Appointment of Mr Custodio Vicente Fernandes as a director on 6 February 2019 (2 pages) |
21 January 2019 | Appointment of Mr Savio John D'souza as a director on 9 December 2018 (2 pages) |
21 January 2019 | Termination of appointment of Custodio Vicente Fernandes as a director on 9 December 2018 (1 page) |
18 January 2019 | Appointment of Mr William Richard Fernandes as a director on 9 December 2018 (2 pages) |
18 January 2019 | Appointment of Mrs Juliette Yvette Lourdes De Menezes-D'costa as a director on 9 December 2018 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 October 2018 | Termination of appointment of John Bosco Saldanha as a director on 5 August 2018 (1 page) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mr John Bosco Saldanha on 12 June 2018 (2 pages) |
24 January 2018 | Termination of appointment of Juliette Yvette Demenezes-D'costa as a director on 24 November 2017 (1 page) |
24 January 2018 | Appointment of Mrs Isabella Fernandes as a director on 24 November 2017 (2 pages) |
23 January 2018 | Termination of appointment of Calvin Barretto as a director on 24 October 2017 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Appointment of Ms Sandra Bernadette Fernandes as a secretary on 24 November 2016 (2 pages) |
26 October 2017 | Appointment of Ms Sandra Bernadette Fernandes as a secretary on 24 November 2016 (2 pages) |
17 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
31 January 2017 | Termination of appointment of Antonio Flavio Gracias as a director on 18 August 2016 (1 page) |
31 January 2017 | Termination of appointment of Antonio Flavio Gracias as a director on 18 August 2016 (1 page) |
31 January 2017 | Appointment of Ms Sandra Bernadette Fernandes as a director on 19 November 2016 (2 pages) |
31 January 2017 | Appointment of Ms Sandra Bernadette Fernandes as a director on 19 November 2016 (2 pages) |
27 January 2017 | Termination of appointment of Chloe De Mendonca as a secretary on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Marilou De Souza as a director on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Chloe De-Mendonca as a director on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Chloe De Mendonca as a secretary on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Neil Ignatius Pascal De-Mendonca as a director on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Neil Ignatius Pascal De-Mendonca as a director on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Chloe De-Mendonca as a director on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Paul De Mendonca as a director on 19 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Chloe De Mendonca as a secretary on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Marilou De Souza as a director on 24 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Paul De Mendonca as a director on 19 November 2016 (1 page) |
27 January 2017 | Termination of appointment of Chloe De Mendonca as a secretary on 24 November 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
23 March 2016 | Appointment of Ms Marilou De Souza as a director on 21 February 2016 (2 pages) |
23 March 2016 | Appointment of Ms Chloe De Mendonca as a secretary on 9 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Antonio Flavio Gracias as a secretary on 21 February 2016 (1 page) |
23 March 2016 | Appointment of Ms Marilou De Souza as a director on 21 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Antonio Flavio Gracias as a secretary on 21 February 2016 (1 page) |
23 March 2016 | Appointment of Ms Chloe De Mendonca as a secretary on 9 March 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 August 2015 | Annual return made up to 19 July 2015 no member list (7 pages) |
29 August 2015 | Annual return made up to 19 July 2015 no member list (7 pages) |
13 August 2015 | Appointment of Mr Antonio Flavio Gracias as a director on 23 November 2014 (2 pages) |
13 August 2015 | Appointment of Mr Antonio Flavio Gracias as a director on 23 November 2014 (2 pages) |
3 June 2015 | Termination of appointment of William Richard Fernandes as a director on 21 November 2014 (1 page) |
3 June 2015 | Termination of appointment of William Richard Fernandes as a director on 21 November 2014 (1 page) |
13 January 2015 | Appointment of Mr Custodio Vicente Fernandes as a director on 24 November 2014 (2 pages) |
13 January 2015 | Appointment of Mr Custodio Vicente Fernandes as a director on 24 November 2014 (2 pages) |
12 January 2015 | Appointment of Mrs Juliette Yvette Demenezes-D'costa as a director on 27 November 2014 (2 pages) |
12 January 2015 | Appointment of Mrs Juliette Yvette Demenezes-D'costa as a director on 27 November 2014 (2 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 August 2014 | Termination of appointment of Anita Maire Rebello as a director on 7 March 2014 (1 page) |
11 August 2014 | Appointment of M/S Chloe De-Mendonca as a director on 10 March 2014 (2 pages) |
11 August 2014 | Termination of appointment of Anita Maire Rebello as a director on 7 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Blascojunior Goes as a director on 12 June 2014 (1 page) |
11 August 2014 | Annual return made up to 19 July 2014 no member list (6 pages) |
11 August 2014 | Annual return made up to 19 July 2014 no member list (6 pages) |
11 August 2014 | Termination of appointment of Fidelis D'mello as a director on 7 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Norma Agatha Menezes Rahim as a director on 8 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Fidelis D'mello as a director on 7 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Blascojunior Goes as a director on 12 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Anita Maire Rebello as a director on 7 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Alfred Andrew Rebello as a director on 8 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Norma Agatha Menezes Rahim as a director on 8 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Norma Agatha Menezes Rahim as a director on 8 March 2014 (1 page) |
11 August 2014 | Appointment of M/S Chloe De-Mendonca as a director on 10 March 2014 (2 pages) |
11 August 2014 | Termination of appointment of Fidelis D'mello as a director on 7 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Alfred Andrew Rebello as a director on 8 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Alfred Andrew Rebello as a director on 8 March 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Annual return made up to 19 July 2013 no member list (10 pages) |
1 August 2013 | Annual return made up to 19 July 2013 no member list (10 pages) |
31 July 2013 | Termination of appointment of Antonio Gracias as a director (1 page) |
31 July 2013 | Termination of appointment of Antonio Gracias as a director (1 page) |
3 January 2013 | Appointment of Mr Antonio Flavio Gracias as a director (2 pages) |
3 January 2013 | Termination of appointment of Bernadette Gracias as a secretary (1 page) |
3 January 2013 | Termination of appointment of Antonio Gracias as a director (1 page) |
3 January 2013 | Termination of appointment of Raymond Lobo as a director (1 page) |
3 January 2013 | Appointment of Mr Antonio Flavio Gracias as a director (2 pages) |
3 January 2013 | Termination of appointment of Bernadette Gracias as a secretary (1 page) |
3 January 2013 | Termination of appointment of Antonio Gracias as a director (1 page) |
3 January 2013 | Appointment of Mr Antonio Flavio Gracias as a secretary (2 pages) |
3 January 2013 | Termination of appointment of Raymond Lobo as a director (1 page) |
3 January 2013 | Appointment of Mr John Bosco Saldanha as a director (2 pages) |
3 January 2013 | Appointment of Mr Antonio Flavio Gracias as a secretary (2 pages) |
3 January 2013 | Appointment of Mr John Bosco Saldanha as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Appointment of Mr Ravi Vaz as a director (2 pages) |
26 October 2012 | Appointment of Mr Ravi Vaz as a director (2 pages) |
3 August 2012 | Annual return made up to 19 July 2012 no member list (8 pages) |
3 August 2012 | Annual return made up to 19 July 2012 no member list (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Annual return made up to 19 July 2011 no member list (8 pages) |
5 September 2011 | Annual return made up to 19 July 2011 no member list (8 pages) |
18 March 2011 | Termination of appointment of Jennifer Fernandes as a secretary (1 page) |
18 March 2011 | Appointment of Mr Calvin Barretto as a director (2 pages) |
18 March 2011 | Appointment of Mrs Bernadette Gracias as a secretary (1 page) |
18 March 2011 | Director's details changed for Mr Paul De Mendonca on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Alfred Andrew Rebello on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mrs Anita Maire Rebello on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mrs Anita Maire Rebello on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Neil De-Mendonca on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Raymond Lobo on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for William Richard Fernandes on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Fidelis D'mello on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Paul De Mendonca on 17 March 2011 (2 pages) |
18 March 2011 | Termination of appointment of Jennifer Fernandes as a secretary (1 page) |
18 March 2011 | Director's details changed for Norma Agatha Menezes Rahim on 17 March 2011 (2 pages) |
18 March 2011 | Appointment of Mr Blascojunior Goes as a director (2 pages) |
18 March 2011 | Appointment of Mrs Bernadette Gracias as a secretary (1 page) |
18 March 2011 | Director's details changed for Norma Agatha Menezes Rahim on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Raymond Lobo on 17 March 2011 (2 pages) |
18 March 2011 | Appointment of Mr Calvin Barretto as a director (2 pages) |
18 March 2011 | Termination of appointment of Herbert Fernandes as a director (1 page) |
18 March 2011 | Director's details changed for William Richard Fernandes on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Neil De-Mendonca on 17 March 2011 (2 pages) |
18 March 2011 | Appointment of Mr Blascojunior Goes as a director (2 pages) |
18 March 2011 | Director's details changed for Alfred Andrew Rebello on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Fidelis D'mello on 17 March 2011 (2 pages) |
18 March 2011 | Termination of appointment of Herbert Fernandes as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Director's details changed for Alfred Andrew Rebello on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Antonio Flavio Gracias on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Fidelis D'mello on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Raymond Lobo on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Norma Agatha Menezes Rahim on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Anita Maire Rebello on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Fidelis D'mello on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Raymond Lobo on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Neil De-Mendonca on 19 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 19 July 2010 no member list (11 pages) |
6 August 2010 | Director's details changed for Mr Antonio Flavio Gracias on 19 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 19 July 2010 no member list (11 pages) |
6 August 2010 | Director's details changed for Mr Neil De-Mendonca on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alfred Andrew Rebello on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Anita Maire Rebello on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Herbert Fernandes on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Norma Agatha Menezes Rahim on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Herbert Fernandes on 19 July 2010 (2 pages) |
1 December 2009 | Secretary's details changed for Mrs Jennifer Fernandes on 25 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mrs Jennifer Fernandes on 25 November 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
4 August 2009 | Annual return made up to 19/07/09 (5 pages) |
4 August 2009 | Annual return made up to 19/07/09 (5 pages) |
20 May 2009 | Appointment terminated director darren fernandes (1 page) |
20 May 2009 | Appointment terminated director darren fernandes (1 page) |
19 January 2009 | Director appointed mr neil de-mendonca (1 page) |
19 January 2009 | Secretary appointed mrs jennifer fernandes (1 page) |
19 January 2009 | Secretary appointed mrs jennifer fernandes (1 page) |
19 January 2009 | Director appointed mr neil de-mendonca (1 page) |
16 January 2009 | Director appointed mrs anita rebello (1 page) |
16 January 2009 | Appointment terminated secretary anita rebello (1 page) |
16 January 2009 | Appointment terminated secretary anita rebello (1 page) |
16 January 2009 | Director appointed mrs anita rebello (1 page) |
16 January 2009 | Appointment terminated director plino martins (1 page) |
16 January 2009 | Appointment terminated director plino martins (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Annual return made up to 19/07/08 (5 pages) |
13 August 2008 | Annual return made up to 19/07/08 (5 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Annual return made up to 19/07/07 (3 pages) |
26 July 2007 | Annual return made up to 19/07/07 (3 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Annual return made up to 19/07/06 (3 pages) |
31 July 2006 | Annual return made up to 19/07/06 (3 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Annual return made up to 19/07/05 (3 pages) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Annual return made up to 19/07/05 (3 pages) |
29 July 2005 | New director appointed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Annual return made up to 19/07/04 (8 pages) |
13 September 2004 | Annual return made up to 19/07/04 (8 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 August 2003 | Annual return made up to 19/07/03 (9 pages) |
28 August 2003 | Annual return made up to 19/07/03 (9 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
7 August 2002 | Annual return made up to 19/07/02 (8 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Annual return made up to 19/07/02 (8 pages) |
7 August 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
26 July 2001 | Annual return made up to 19/07/01 (6 pages) |
26 July 2001 | Annual return made up to 19/07/01 (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Annual return made up to 19/07/00 (5 pages) |
11 September 2000 | Annual return made up to 19/07/00 (5 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Annual return made up to 19/07/99 (6 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Annual return made up to 19/07/99 (6 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 425A kingsbury road london NW9 9DT (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 425A kingsbury road london NW9 9DT (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Annual return made up to 19/07/98 (6 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Annual return made up to 19/07/98 (6 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 216 ravensbourne avenue beckenham kent BR3 5HG (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 216 ravensbourne avenue beckenham kent BR3 5HG (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
22 December 1997 | Annual return made up to 19/07/97
|
22 December 1997 | Annual return made up to 19/07/97
|
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New secretary appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
12 August 1996 | Annual return made up to 19/07/96
|
12 August 1996 | Annual return made up to 19/07/96
|
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
5 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 October 1995 | Annual return made up to 19/07/95
|
11 October 1995 | Annual return made up to 19/07/95
|
27 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
25 September 1987 | Annual return made up to 30/08/87 (6 pages) |
25 September 1987 | Annual return made up to 30/08/87 (6 pages) |
1 September 1986 | Return made up to 31/12/85; full list of members (6 pages) |
1 September 1986 | Return made up to 31/12/85; full list of members (6 pages) |
1 April 1982 | Incorporation (26 pages) |
1 April 1982 | Incorporation (26 pages) |