2 Centro
Seville
Andalucia 41011
Foreign
Director Name | Mr Rafael Angel Lopez Relimpio |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 November 2003(21 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 43 4c Avenida Republica Argentina 41011 Sevilla Spain |
Secretary Name | Mr Peter John Cattaneo |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairoak Lodge Fairoak Lane Oxshott Surrey KT22 0TW |
Director Name | Mr Peter John Cattaneo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(28 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Robert Leslie Holben |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(28 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr John Howe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Kensington 26 Croft Drive East Caldy Wirral Merseyside CH48 1LS Wales |
Secretary Name | Mr John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | Kensington 26 Croft Drive East Caldy Wirral Merseyside CH48 1LS Wales |
Secretary Name | Richard Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 1 Clarence Road Hale Cheshire WA15 8SG |
Director Name | Richard Bate |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2004) |
Role | Management Accountant |
Correspondence Address | 1 Clarence Road Hale Cheshire WA15 8SG |
Secretary Name | Paul Richard Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 Lankester Square Oxted Surrey RH8 0LJ |
Website | josephheap.com |
---|
Registered Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Joseph Heap & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
14 March 1983 | Delivered on: 24 March 1983 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 on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
6 October 2016 | Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 June 2015 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Appointment of Mr Robert Leslie Holben as a director (2 pages) |
21 July 2010 | Appointment of Mr Peter John Cattaneo as a director (2 pages) |
21 July 2010 | Appointment of Mr Robert Leslie Holben as a director (2 pages) |
21 July 2010 | Appointment of Mr Peter John Cattaneo as a director (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 December 2009 | Director's details changed for Antonio Hernandez Callejas on 13 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Antonio Hernandez Callejas on 13 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: s&b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: s&b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
27 October 2005 | Return made up to 13/12/04; full list of members
|
27 October 2005 | Return made up to 13/12/04; full list of members
|
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 2 upper pownall street wapping liverpool merseyside L1 8EG (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 2 upper pownall street wapping liverpool merseyside L1 8EG (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
28 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members
|
8 January 2002 | Return made up to 13/12/01; full list of members
|
28 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
28 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
9 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 August 2000 (7 pages) |
2 November 2000 | Full accounts made up to 31 August 2000 (7 pages) |
11 January 2000 | Full accounts made up to 31 August 1999 (7 pages) |
11 January 2000 | Full accounts made up to 31 August 1999 (7 pages) |
11 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
18 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
19 January 1998 | Full accounts made up to 31 August 1997 (7 pages) |
19 January 1998 | Full accounts made up to 31 August 1997 (7 pages) |
8 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
19 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 August 1996 (7 pages) |
22 November 1996 | Full accounts made up to 31 August 1996 (7 pages) |
16 April 1996 | Full accounts made up to 31 August 1995 (7 pages) |
16 April 1996 | Full accounts made up to 31 August 1995 (7 pages) |
21 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
24 March 1983 | Particulars of mortgage/charge (3 pages) |
24 March 1983 | Particulars of mortgage/charge (3 pages) |
6 October 1982 | Company name changed\certificate issued on 06/10/82 (4 pages) |
6 October 1982 | Company name changed\certificate issued on 06/10/82 (4 pages) |
24 June 1982 | Certificate of incorporation (1 page) |
24 June 1982 | Incorporation (17 pages) |
24 June 1982 | Certificate of incorporation (1 page) |
24 June 1982 | Incorporation (17 pages) |