6 London Street
London
EC3R 7LP
Director Name | Mr Hugues Leopold Frederic Kronacker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Fenchurch Street New London House 6 London Street London EC3R 7LP |
Director Name | Mr Quentin Leopold Frederic Kronacker |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 November 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Regus Fenchurch Street New London House 6 London Street London EC3R 7LP |
Director Name | Neill Beaumont |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | Regus Fenchurch Street New London House 6 London Street London EC3R 7LP |
Director Name | Mr Paul Anthony Radford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Fenchurch Street New London House 6 London Street London EC3R 7LP |
Secretary Name | Miss Katie Tabitha Lee Roberts |
---|---|
Status | Current |
Appointed | 31 October 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Regus Fenchurch Street New London House 6 London Street London EC3R 7LP |
Director Name | Mr David Falcon Barnett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oxford Road Teddington Middlesex TW11 0QA |
Director Name | David Anthony George Belben |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | General Manager |
Correspondence Address | Westdown House 4 Church Street Warminster Wiltshire BA12 8PG |
Director Name | Thomas Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Sugar Trader |
Correspondence Address | 19 Cadogan Gardens London SW3 2RW |
Director Name | Dominique Moorkens |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | Doggenhoutstraat 31 2520 Ranst Foreign |
Director Name | Mrs Jennifer Denise Sivertsen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1996) |
Role | Sugar Trader |
Correspondence Address | 230 Uxbridge Road London W12 7JD |
Secretary Name | Mrs Jennifer Denise Sivertsen |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 230 Uxbridge Road London W12 7JD |
Secretary Name | Patrick James Hurndall Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 30a Porchester Square London W2 6AN |
Director Name | Jennifer Denise Sivertsen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 February 2004) |
Role | Sugar Trader |
Country of Residence | England |
Correspondence Address | 159 The Grampians Shepherds Bush Road London W6 7NB |
Secretary Name | Michael Joseph Moriarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1d Greencoat House Francis Street London SW1P 1DH |
Director Name | Jean Yves Moine |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 37 Rue De St Cloud Ville D Auray 92420 France |
Director Name | Raoul Triphon Alfons De Waele |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 December 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 December 2006) |
Role | Fin Manager |
Correspondence Address | Jozef Voetlaan 23 Antwerp 2100 Belgium |
Director Name | Mr Simon Glenister O'Mahony |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 1d Greencoat House Francis Street London SW1P 1DH |
Director Name | Christopher Anthony Beckett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2007) |
Role | Shipping Executive |
Correspondence Address | 11 Queensgate Place London SW7 1DH |
Secretary Name | Ms Ekaterina Lozhkina |
---|---|
Status | Resigned |
Appointed | 25 June 2018(30 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | Suite 1d Greencoat House Francis Street London SW1P 1DH |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1993) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Website | www.sopex.co.uk/ |
---|---|
Telephone | 020 78730088 |
Telephone region | London |
Registered Address | Regus Fenchurch Street New London House 6 London Street London EC3R 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.2m at £1 | Sa Sucre-export-suiker Export Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,067,535 |
Gross Profit | £897,774 |
Net Worth | £6,058,359 |
Cash | £912,752 |
Current Liabilities | £2,076,638 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
16 October 2001 | Delivered on: 18 October 2001 Persons entitled: Bnp Paribas Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to all agreements present and future, all guarantees and security present and future and all insurances. Also any property belonging to the company. See the mortgage charge document for full details. Outstanding |
---|---|
12 October 1998 | Delivered on: 21 October 1998 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: The performance of the tenant's obligations to colebrook estates limited contained in a lease dated 12 october 1998. Particulars: A separate interest bearing designated business premium account in the name of the landlord's managing agents pilcher hershman re:sugar exporters london limited rent deposit account containing £30,072 or such funds as may from titme to time stand to the credit of the account. Outstanding |
12 October 1998 | Delivered on: 21 October 1998 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: The performance of the tenant's obligations to colebrook estates limited contained in a lease dated 12 october 1998. Particulars: A separate interest bearing designated business premium account in the name of the landlord's managing agents pilcher hersham re:sugar exporters london limited rent deposit account containing £37,359 or such funds as may from time to time stand to the credit of the account. Outstanding |
16 January 1989 | Delivered on: 23 January 1989 Persons entitled: Banque Paribas Classification: Assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title & interest of the company in all moneys payable now or in the future to or for the account of the company. (Please see doc M395 for full details). Outstanding |
24 February 2020 | Delivered on: 10 March 2020 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
14 November 2014 | Delivered on: 15 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: Abn Amro Bank Nv Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
16 January 1989 | Delivered on: 23 January 1989 Persons entitled: Banque Paribas Classification: Letter of hypothecation and lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bills of exchange drawn, accepted or endorsed by the company. (Please see doc m 395 for full details). Outstanding |
8 March 2013 | Delivered on: 16 March 2013 Persons entitled: Natixis Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned assets as security see image for full details. Outstanding |
2 November 2012 | Delivered on: 21 November 2012 Persons entitled: Derwent Valley Central Limited Classification: Secured rent deposit deed supplemental to a lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a deposit account in the name of the landlord and designated "derwent london property management re: sucre export limited rent deposit account" wherein is deposited the credit balance. Outstanding |
3 May 2010 | Delivered on: 11 May 2010 Persons entitled: Banque Cantonale Vaudoise Classification: A trade finance security deed executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all its rights title and interest in and to the assigned receivables see image for full details. Outstanding |
3 June 2009 | Delivered on: 11 June 2009 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys receivables and insurances, all goods delivered by the chargor, all bills of lading warrants certificates or receipts and floating charge the goods and all proceeds of sale see image for full details. Outstanding |
2 February 2009 | Delivered on: 6 February 2009 Persons entitled: Derwent Valley Central LTD Classification: Rent deposit deed Secured details: £31,884.47 due or to become due from the company to the chargee. Particulars: All funds standing to the credit of the rent deposit account. Outstanding |
2 February 2009 | Delivered on: 5 February 2009 Persons entitled: Derwent Valley Central Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit standing to the credit of the account. Outstanding |
5 November 2007 | Delivered on: 15 November 2007 Persons entitled: Natixis Classification: Deed of security over hedging account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights whatsoever to the separate account and to the related proceeds. See the mortgage charge document for full details. Outstanding |
13 April 2006 | Delivered on: 25 April 2006 Persons entitled: Bnp Paribas London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed and floating charge over all monies securities treasury bills in the account 9160L,. See the mortgage charge document for full details. Outstanding |
4 February 2004 | Delivered on: 7 February 2004 Persons entitled: Bnp Paribas London Branch Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys securities treasury bills negotiable instruments mercantile documents, documents of title and open and closed contracts in the account or sold or purchased by the company through the account together with all goods covered thereby and the proceeds thereof and any other property or funds now or at any time held in or withdrawable from the account or which may be in the possession of clr or any of its affiliates for any purpose. See the mortgage charge document for full details. Outstanding |
8 March 2000 | Delivered on: 10 March 2000 Satisfied on: 30 May 2008 Persons entitled: Banque Francaise De 1'Orient Classification: Charge of bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time held to the credit of sucre export london limited with banque francaise de 1'orient, london. Fully Satisfied |
30 May 1997 | Delivered on: 31 May 1997 Satisfied on: 30 May 2008 Persons entitled: Byblos Bank Belgium Sa Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All payments due or owing under any documentary letter of credit opened in favour of the company. Fully Satisfied |
16 January 1989 | Delivered on: 6 February 1989 Satisfied on: 18 June 1991 Persons entitled: Banque Paribas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 1989 | Delivered on: 11 January 1989 Satisfied on: 30 May 2008 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time on any account with the bank or to affilates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
27 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 16 November 2023 (2 pages) |
17 November 2023 | Director's details changed for Paul Kronacker on 16 November 2023 (2 pages) |
6 October 2023 | Change of details for Baron Paul Leopold Yves Marie Kronacker as a person with significant control on 3 October 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Hugues Leopold Frederic Kronacker on 3 October 2023 (2 pages) |
5 October 2023 | Registered office address changed from The Cow Shed, Home Farm Squerryes Estate Goodley Stock Road Westerham Kent TN16 1SL England to Regus Fenchurch Street New London House 6 London Street London EC3R 7LP on 5 October 2023 (1 page) |
5 October 2023 | Director's details changed for Paul Kronacker on 3 October 2023 (2 pages) |
5 October 2023 | Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 3 October 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Quentin Leopold Frederic Kronacker on 3 October 2023 (2 pages) |
5 October 2023 | Secretary's details changed for Miss Katie Tabitha Lee Roberts on 3 October 2023 (1 page) |
5 October 2023 | Director's details changed for Mr Paul Anthony Radford on 3 October 2023 (2 pages) |
5 October 2023 | Change of details for Mr Quentin Leopold Frederic Kronacker as a person with significant control on 3 October 2023 (2 pages) |
5 October 2023 | Director's details changed for Neill Beaumont on 3 October 2023 (2 pages) |
26 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
1 December 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
27 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
16 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
19 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
4 December 2020 | Director's details changed for Mr Hugues Leopold Frederic Kronacker on 2 December 2020 (2 pages) |
4 December 2020 | Change of details for Baron Paul Leopold Yves Marie Kronacker as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Director's details changed for Neill Beaumont on 2 December 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Quentin Leopold Frederic Kronacker on 2 December 2020 (2 pages) |
2 December 2020 | Secretary's details changed for Miss Katie Tabitha Lee Roberts on 2 December 2020 (1 page) |
2 December 2020 | Change of details for Mr Quentin Leopold Frederic Kronacker as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from Suite 1D Greencoat House Francis Street London SW1P 1DH to The Cow Shed, Home Farm Squerryes Estate Goodley Stock Road Westerham Kent TN16 1SL on 2 December 2020 (1 page) |
2 December 2020 | Director's details changed for Mr Paul Anthony Radford on 2 December 2020 (2 pages) |
2 December 2020 | Director's details changed for Paul Kronacker on 2 December 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
4 November 2020 | Appointment of Miss Katie Tabitha Lee Roberts as a secretary on 31 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Ekaterina Lozhkina as a secretary on 31 October 2020 (1 page) |
10 March 2020 | Registration of charge 022706770022, created on 24 February 2020 (5 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Michael Joseph Moriarty as a secretary on 25 June 2018 (1 page) |
2 July 2018 | Appointment of Ms Ekaterina Lozhkina as a secretary on 25 June 2018 (2 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 January 2018 | Termination of appointment of Simon Glenister O'mahony as a director on 27 April 2017 (1 page) |
9 January 2018 | Termination of appointment of Simon Glenister O'mahony as a director on 27 April 2017 (1 page) |
15 November 2017 | Director's details changed for Mr Hughes Leopold Frederic Kronacker on 7 November 2017 (2 pages) |
15 November 2017 | Secretary's details changed for Michael Joseph Moriarty on 7 November 2017 (1 page) |
15 November 2017 | Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 7 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
15 November 2017 | Secretary's details changed for Michael Joseph Moriarty on 7 November 2017 (1 page) |
15 November 2017 | Director's details changed for Mr Hughes Leopold Frederic Kronacker on 7 November 2017 (2 pages) |
15 November 2017 | Change of details for Baron Paul Leopold Yves Marie Kronacker as a person with significant control on 7 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Paul Kronacker on 7 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Quentin Leopold Frederic Kronacker on 7 November 2017 (2 pages) |
15 November 2017 | Change of details for Baron Paul Leopold Yves Marie Kronacker as a person with significant control on 7 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Paul Kronacker on 7 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Simon Glenister O'mahony on 7 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Neill Beaumont on 7 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Neill Beaumont on 7 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Quentin Leopold Frederic Kronacker on 7 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Quentin Leopold Frederic Kronacker as a person with significant control on 7 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 7 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Simon Glenister O'mahony on 7 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
15 November 2017 | Change of details for Mr Quentin Leopold Frederic Kronacker as a person with significant control on 7 November 2017 (2 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
2 August 2016 | Appointment of Mr Paul Anthony Radford as a director on 27 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Paul Anthony Radford as a director on 27 July 2016 (2 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 November 2014 | Registration of charge 022706770021, created on 14 November 2014 (17 pages) |
15 November 2014 | Registration of charge 022706770021, created on 14 November 2014 (17 pages) |
13 November 2014 | Director's details changed for Mr Hughes Leopold Frederic Kronacker on 1 January 2014 (2 pages) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Hughes Leopold Frederic Kronacker on 1 January 2014 (2 pages) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Hughes Leopold Frederic Kronacker on 1 January 2014 (2 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 September 2013 | Registration of charge 022706770020 (16 pages) |
4 September 2013 | Registration of charge 022706770020 (16 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 April 2013 | Company name changed sucre export london LIMITED\certificate issued on 22/04/13
|
22 April 2013 | Company name changed sucre export london LIMITED\certificate issued on 22/04/13
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 August 2012 | Secretary's details changed for Michael Joseph Moriarty on 15 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Michael Joseph Moriarty on 15 August 2012 (2 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Director's details changed for Hughes Leopold Frederic Kronacker on 18 August 2010 (2 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Director's details changed for Hughes Leopold Frederic Kronacker on 18 August 2010 (2 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 December 2009 | Director's details changed for Neill Beaumont on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Neill Beaumont on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Simon Glenister O'mahony on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Neill Beaumont on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Hughes Leopold Frederic Kronacker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Quentin Leopold Frederic Kronacker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Simon Glenister O'mahony on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Paul Kronacker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hughes Leopold Frederic Kronacker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hughes Leopold Frederic Kronacker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Kronacker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Quentin Leopold Frederic Kronacker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Kronacker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Simon Glenister O'mahony on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mr Quentin Leopold Frederic Kronacker on 1 October 2009 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from suite 1D greencoat house francis street london SW1P 1DH (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from suite 1D greencoat house francis street london SW1P 1DH (1 page) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 March 2009 | Director's change of particulars / simon o'mahony / 16/03/2009 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 42 popes grove strawberry hill twickenham middlesex TW1 4JY (1 page) |
26 March 2009 | Director's change of particulars / simon o'mahony / 16/03/2009 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 42 popes grove strawberry hill twickenham middlesex TW1 4JY (1 page) |
25 March 2009 | Director's change of particulars / quentin kronacker / 16/03/2009 (2 pages) |
25 March 2009 | Director's change of particulars / quentin kronacker / 16/03/2009 (2 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
10 June 2008 | Director appointed neill beaumont (1 page) |
10 June 2008 | Director appointed neill beaumont (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | New director appointed (1 page) |
8 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
9 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
9 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
4 January 2005 | Full accounts made up to 30 September 2004 (19 pages) |
4 January 2005 | Full accounts made up to 30 September 2004 (19 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (8 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (19 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (19 pages) |
17 November 2003 | Return made up to 08/11/03; full list of members
|
17 November 2003 | Return made up to 08/11/03; full list of members
|
2 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
21 November 2002 | Return made up to 08/11/02; full list of members
|
21 November 2002 | Return made up to 08/11/02; full list of members
|
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
7 January 2002 | Full accounts made up to 30 September 2001 (19 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (19 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
17 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
22 March 2000 | Ad 24/02/00--------- £ si 710000@1=710000 £ ic 1454545/2164545 (2 pages) |
22 March 2000 | Ad 24/02/00--------- £ si 710000@1=710000 £ ic 1454545/2164545 (2 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Return made up to 08/11/99; full list of members
|
17 November 1999 | Return made up to 08/11/99; full list of members
|
11 November 1999 | Memorandum and Articles of Association (15 pages) |
11 November 1999 | Memorandum and Articles of Association (15 pages) |
22 October 1999 | Company name changed sugar exporters london LIMITED\certificate issued on 25/10/99 (2 pages) |
22 October 1999 | Company name changed sugar exporters london LIMITED\certificate issued on 25/10/99 (2 pages) |
5 October 1999 | Ad 27/09/99--------- £ si 1000000@1=1000000 £ ic 454545/1454545 (2 pages) |
5 October 1999 | Ad 27/09/99--------- £ si 1000000@1=1000000 £ ic 454545/1454545 (2 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
12 November 1998 | Return made up to 08/11/98; full list of members
|
12 November 1998 | Return made up to 08/11/98; full list of members
|
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Ad 29/09/98--------- £ si 204545@1=204545 £ ic 250000/454545 (2 pages) |
12 October 1998 | Nc inc already adjusted 29/09/98 (1 page) |
12 October 1998 | Nc inc already adjusted 29/09/98 (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Ad 29/09/98--------- £ si 204545@1=204545 £ ic 250000/454545 (2 pages) |
12 October 1998 | Resolutions
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 November 1997 | Return made up to 08/11/97; full list of members (9 pages) |
13 November 1997 | Return made up to 08/11/97; full list of members (9 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
18 November 1996 | Return made up to 08/11/96; no change of members (7 pages) |
18 November 1996 | Return made up to 08/11/96; no change of members (7 pages) |
12 May 1996 | New secretary appointed (2 pages) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
12 May 1996 | New secretary appointed (2 pages) |
26 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 December 1995 | Return made up to 08/11/95; full list of members
|
20 December 1995 | Return made up to 08/11/95; full list of members
|
9 November 1995 | Registered office changed on 09/11/95 from: 3 highfield row dow lane otford hills sevenoaks kent TN15 6XN (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 3 highfield row dow lane otford hills sevenoaks kent TN15 6XN (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
23 January 1989 | Particulars of mortgage/charge (8 pages) |
23 January 1989 | Particulars of mortgage/charge (8 pages) |
1 December 1988 | New director appointed (2 pages) |
1 December 1988 | New director appointed (2 pages) |
9 November 1988 | Director resigned;new director appointed (2 pages) |
9 November 1988 | Director resigned;new director appointed (2 pages) |
26 October 1988 | Company name changed london & antwerp sugar company l imited\certificate issued on 27/10/88 (2 pages) |
26 October 1988 | Company name changed london & antwerp sugar company l imited\certificate issued on 27/10/88 (2 pages) |
22 September 1988 | Company name changed precis (765) LIMITED\certificate issued on 23/09/88 (2 pages) |
22 September 1988 | Company name changed precis (765) LIMITED\certificate issued on 23/09/88 (2 pages) |
23 June 1988 | Incorporation (11 pages) |
23 June 1988 | Incorporation (11 pages) |