Company NameSopex London Ltd
Company StatusActive
Company Number02270677
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)
Previous NameSucre Export London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NamePaul Leopold Yves Marie Kronacker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBelgian
StatusCurrent
Appointed08 November 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRegus Fenchurch Street New London House
6 London Street
London
EC3R 7LP
Director NameMr Hugues Leopold Frederic Kronacker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed08 November 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Fenchurch Street New London House
6 London Street
London
EC3R 7LP
Director NameMr Quentin Leopold Frederic Kronacker
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRegus Fenchurch Street New London House
6 London Street
London
EC3R 7LP
Director NameNeill Beaumont
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(19 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressRegus Fenchurch Street New London House
6 London Street
London
EC3R 7LP
Director NameMr Paul Anthony Radford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Fenchurch Street New London House
6 London Street
London
EC3R 7LP
Secretary NameMiss Katie Tabitha Lee Roberts
StatusCurrent
Appointed31 October 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressRegus Fenchurch Street New London House
6 London Street
London
EC3R 7LP
Director NameMr David Falcon Barnett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oxford Road
Teddington
Middlesex
TW11 0QA
Director NameDavid Anthony George Belben
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleGeneral Manager
Correspondence AddressWestdown House 4 Church Street
Warminster
Wiltshire
BA12 8PG
Director NameThomas Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleSugar Trader
Correspondence Address19 Cadogan Gardens
London
SW3 2RW
Director NameDominique Moorkens
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 1992(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressDoggenhoutstraat 31
2520 Ranst
Foreign
Director NameMrs Jennifer Denise Sivertsen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1996)
RoleSugar Trader
Correspondence Address230 Uxbridge Road
London
W12 7JD
Secretary NameMrs Jennifer Denise Sivertsen
NationalityAustralian
StatusResigned
Appointed02 December 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address230 Uxbridge Road
London
W12 7JD
Secretary NamePatrick James Hurndall Emery
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address30a Porchester Square
London
W2 6AN
Director NameJennifer Denise Sivertsen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 2004)
RoleSugar Trader
Country of ResidenceEngland
Correspondence Address159 The Grampians
Shepherds Bush Road
London
W6 7NB
Secretary NameMichael Joseph Moriarty
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1d Greencoat House Francis Street
London
SW1P 1DH
Director NameJean Yves Moine
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2001)
RoleCompany Director
Correspondence Address37 Rue De St Cloud
Ville D Auray 92420
France
Director NameRaoul Triphon Alfons De Waele
Date of BirthJune 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 December 2006)
RoleFin Manager
Correspondence AddressJozef Voetlaan 23
Antwerp
2100
Belgium
Director NameMr Simon Glenister O'Mahony
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(13 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1d Greencoat House Francis Street
London
SW1P 1DH
Director NameChristopher Anthony Beckett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2007)
RoleShipping Executive
Correspondence Address11 Queensgate Place
London
SW7 1DH
Secretary NameMs Ekaterina Lozhkina
StatusResigned
Appointed25 June 2018(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressSuite 1d Greencoat House Francis Street
London
SW1P 1DH
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 December 1993)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY

Contact

Websitewww.sopex.co.uk/
Telephone020 78730088
Telephone regionLondon

Location

Registered AddressRegus Fenchurch Street New London House
6 London Street
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £1Sa Sucre-export-suiker Export Nv
100.00%
Ordinary

Financials

Year2014
Turnover£21,067,535
Gross Profit£897,774
Net Worth£6,058,359
Cash£912,752
Current Liabilities£2,076,638

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

16 October 2001Delivered 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 1998Delivered 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 1998Delivered 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 1989Delivered 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 2020Delivered on: 10 March 2020
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 15 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 August 2013Delivered 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 1989Delivered 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 2013Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2000Delivered 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 1997Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

27 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
17 November 2023Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 16 November 2023 (2 pages)
17 November 2023Director's details changed for Paul Kronacker on 16 November 2023 (2 pages)
6 October 2023Change of details for Baron Paul Leopold Yves Marie Kronacker as a person with significant control on 3 October 2023 (2 pages)
5 October 2023Director's details changed for Mr Hugues Leopold Frederic Kronacker on 3 October 2023 (2 pages)
5 October 2023Registered 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 2023Director's details changed for Paul Kronacker on 3 October 2023 (2 pages)
5 October 2023Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 3 October 2023 (2 pages)
5 October 2023Director's details changed for Mr Quentin Leopold Frederic Kronacker on 3 October 2023 (2 pages)
5 October 2023Secretary's details changed for Miss Katie Tabitha Lee Roberts on 3 October 2023 (1 page)
5 October 2023Director's details changed for Mr Paul Anthony Radford on 3 October 2023 (2 pages)
5 October 2023Change of details for Mr Quentin Leopold Frederic Kronacker as a person with significant control on 3 October 2023 (2 pages)
5 October 2023Director's details changed for Neill Beaumont on 3 October 2023 (2 pages)
26 June 2023Full accounts made up to 31 December 2022 (27 pages)
1 December 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
27 June 2022Full accounts made up to 31 December 2021 (27 pages)
16 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
19 June 2021Full accounts made up to 31 December 2020 (26 pages)
22 December 2020Full accounts made up to 31 December 2019 (24 pages)
4 December 2020Director's details changed for Mr Hugues Leopold Frederic Kronacker on 2 December 2020 (2 pages)
4 December 2020Change of details for Baron Paul Leopold Yves Marie Kronacker as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Director's details changed for Neill Beaumont on 2 December 2020 (2 pages)
2 December 2020Director's details changed for Mr Quentin Leopold Frederic Kronacker on 2 December 2020 (2 pages)
2 December 2020Secretary's details changed for Miss Katie Tabitha Lee Roberts on 2 December 2020 (1 page)
2 December 2020Change of details for Mr Quentin Leopold Frederic Kronacker as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Registered 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 2020Director's details changed for Mr Paul Anthony Radford on 2 December 2020 (2 pages)
2 December 2020Director's details changed for Paul Kronacker on 2 December 2020 (2 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
4 November 2020Appointment of Miss Katie Tabitha Lee Roberts as a secretary on 31 October 2020 (2 pages)
4 November 2020Termination of appointment of Ekaterina Lozhkina as a secretary on 31 October 2020 (1 page)
10 March 2020Registration of charge 022706770022, created on 24 February 2020 (5 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (22 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Michael Joseph Moriarty as a secretary on 25 June 2018 (1 page)
2 July 2018Appointment of Ms Ekaterina Lozhkina as a secretary on 25 June 2018 (2 pages)
21 May 2018Full accounts made up to 31 December 2017 (23 pages)
9 January 2018Termination of appointment of Simon Glenister O'mahony as a director on 27 April 2017 (1 page)
9 January 2018Termination of appointment of Simon Glenister O'mahony as a director on 27 April 2017 (1 page)
15 November 2017Director's details changed for Mr Hughes Leopold Frederic Kronacker on 7 November 2017 (2 pages)
15 November 2017Secretary's details changed for Michael Joseph Moriarty on 7 November 2017 (1 page)
15 November 2017Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 7 November 2017 (2 pages)
15 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
15 November 2017Secretary's details changed for Michael Joseph Moriarty on 7 November 2017 (1 page)
15 November 2017Director's details changed for Mr Hughes Leopold Frederic Kronacker on 7 November 2017 (2 pages)
15 November 2017Change of details for Baron Paul Leopold Yves Marie Kronacker as a person with significant control on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Paul Kronacker on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Quentin Leopold Frederic Kronacker on 7 November 2017 (2 pages)
15 November 2017Change of details for Baron Paul Leopold Yves Marie Kronacker as a person with significant control on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Paul Kronacker on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Simon Glenister O'mahony on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Neill Beaumont on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Neill Beaumont on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Quentin Leopold Frederic Kronacker on 7 November 2017 (2 pages)
15 November 2017Change of details for Mr Quentin Leopold Frederic Kronacker as a person with significant control on 7 November 2017 (2 pages)
15 November 2017Change of details for Mr Hugues Leopold Frederick Marie Kronacker as a person with significant control on 7 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Simon Glenister O'mahony on 7 November 2017 (2 pages)
15 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
15 November 2017Change of details for Mr Quentin Leopold Frederic Kronacker as a person with significant control on 7 November 2017 (2 pages)
29 March 2017Full accounts made up to 31 December 2016 (23 pages)
29 March 2017Full accounts made up to 31 December 2016 (23 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
2 August 2016Appointment of Mr Paul Anthony Radford as a director on 27 July 2016 (2 pages)
2 August 2016Appointment of Mr Paul Anthony Radford as a director on 27 July 2016 (2 pages)
24 May 2016Full accounts made up to 31 December 2015 (24 pages)
24 May 2016Full accounts made up to 31 December 2015 (24 pages)
7 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,164,545
(8 pages)
7 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,164,545
(8 pages)
6 June 2015Full accounts made up to 31 December 2014 (21 pages)
6 June 2015Full accounts made up to 31 December 2014 (21 pages)
15 November 2014Registration of charge 022706770021, created on 14 November 2014 (17 pages)
15 November 2014Registration of charge 022706770021, created on 14 November 2014 (17 pages)
13 November 2014Director's details changed for Mr Hughes Leopold Frederic Kronacker on 1 January 2014 (2 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,164,545
(8 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,164,545
(8 pages)
13 November 2014Director's details changed for Mr Hughes Leopold Frederic Kronacker on 1 January 2014 (2 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,164,545
(8 pages)
13 November 2014Director's details changed for Mr Hughes Leopold Frederic Kronacker on 1 January 2014 (2 pages)
13 June 2014Full accounts made up to 31 December 2013 (18 pages)
13 June 2014Full accounts made up to 31 December 2013 (18 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,164,545
(8 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,164,545
(8 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,164,545
(8 pages)
4 September 2013Registration of charge 022706770020 (16 pages)
4 September 2013Registration of charge 022706770020 (16 pages)
7 June 2013Full accounts made up to 31 December 2012 (17 pages)
7 June 2013Full accounts made up to 31 December 2012 (17 pages)
22 April 2013Company name changed sucre export london LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed sucre export london LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 19 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 19 (9 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 August 2012Secretary's details changed for Michael Joseph Moriarty on 15 August 2012 (2 pages)
15 August 2012Secretary's details changed for Michael Joseph Moriarty on 15 August 2012 (2 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
20 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
17 June 2011Full accounts made up to 31 December 2010 (16 pages)
17 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
29 December 2010Director's details changed for Hughes Leopold Frederic Kronacker on 18 August 2010 (2 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
29 December 2010Director's details changed for Hughes Leopold Frederic Kronacker on 18 August 2010 (2 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
12 May 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Full accounts made up to 31 December 2009 (15 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 December 2009Director's details changed for Neill Beaumont on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Neill Beaumont on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Simon Glenister O'mahony on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Neill Beaumont on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Hughes Leopold Frederic Kronacker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Quentin Leopold Frederic Kronacker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Simon Glenister O'mahony on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Paul Kronacker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Hughes Leopold Frederic Kronacker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Hughes Leopold Frederic Kronacker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Paul Kronacker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Quentin Leopold Frederic Kronacker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Paul Kronacker on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Simon Glenister O'mahony on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Quentin Leopold Frederic Kronacker on 1 October 2009 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from suite 1D greencoat house francis street london SW1P 1DH (1 page)
10 September 2009Registered office changed on 10/09/2009 from suite 1D greencoat house francis street london SW1P 1DH (1 page)
11 June 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 April 2009Full accounts made up to 31 December 2008 (16 pages)
22 April 2009Full accounts made up to 31 December 2008 (16 pages)
26 March 2009Director's change of particulars / simon o'mahony / 16/03/2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from 42 popes grove strawberry hill twickenham middlesex TW1 4JY (1 page)
26 March 2009Director's change of particulars / simon o'mahony / 16/03/2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from 42 popes grove strawberry hill twickenham middlesex TW1 4JY (1 page)
25 March 2009Director's change of particulars / quentin kronacker / 16/03/2009 (2 pages)
25 March 2009Director's change of particulars / quentin kronacker / 16/03/2009 (2 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
10 June 2008Director appointed neill beaumont (1 page)
10 June 2008Director appointed neill beaumont (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 April 2008Full accounts made up to 31 December 2007 (15 pages)
11 April 2008Full accounts made up to 31 December 2007 (15 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007New director appointed (1 page)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007New director appointed (1 page)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
16 April 2007Full accounts made up to 31 December 2006 (19 pages)
16 April 2007Full accounts made up to 31 December 2006 (19 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
9 November 2006Return made up to 08/11/06; full list of members (3 pages)
9 November 2006Return made up to 08/11/06; full list of members (3 pages)
5 May 2006Full accounts made up to 30 September 2005 (19 pages)
5 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 May 2006Full accounts made up to 30 September 2005 (19 pages)
5 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
14 November 2005Return made up to 08/11/05; full list of members (3 pages)
14 November 2005Return made up to 08/11/05; full list of members (3 pages)
4 January 2005Full accounts made up to 30 September 2004 (19 pages)
4 January 2005Full accounts made up to 30 September 2004 (19 pages)
15 November 2004Return made up to 08/11/04; full list of members (8 pages)
15 November 2004Return made up to 08/11/04; full list of members (8 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
24 December 2003Full accounts made up to 30 September 2003 (19 pages)
24 December 2003Full accounts made up to 30 September 2003 (19 pages)
17 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2003Full accounts made up to 30 September 2002 (19 pages)
2 January 2003Full accounts made up to 30 September 2002 (19 pages)
21 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
7 January 2002Full accounts made up to 30 September 2001 (19 pages)
7 January 2002Full accounts made up to 30 September 2001 (19 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
16 November 2001Return made up to 08/11/01; full list of members (7 pages)
16 November 2001Return made up to 08/11/01; full list of members (7 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
12 July 2001Full accounts made up to 30 September 2000 (17 pages)
12 July 2001Full accounts made up to 30 September 2000 (17 pages)
17 November 2000Return made up to 08/11/00; full list of members (7 pages)
17 November 2000Return made up to 08/11/00; full list of members (7 pages)
26 June 2000Full accounts made up to 30 September 1999 (18 pages)
26 June 2000Full accounts made up to 30 September 1999 (18 pages)
22 March 2000Ad 24/02/00--------- £ si 710000@1=710000 £ ic 1454545/2164545 (2 pages)
22 March 2000Ad 24/02/00--------- £ si 710000@1=710000 £ ic 1454545/2164545 (2 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
17 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 1999Memorandum and Articles of Association (15 pages)
11 November 1999Memorandum and Articles of Association (15 pages)
22 October 1999Company name changed sugar exporters london LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed sugar exporters london LIMITED\certificate issued on 25/10/99 (2 pages)
5 October 1999Ad 27/09/99--------- £ si 1000000@1=1000000 £ ic 454545/1454545 (2 pages)
5 October 1999Ad 27/09/99--------- £ si 1000000@1=1000000 £ ic 454545/1454545 (2 pages)
16 July 1999Full accounts made up to 30 September 1998 (14 pages)
16 July 1999Full accounts made up to 30 September 1998 (14 pages)
12 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
12 October 1998Ad 29/09/98--------- £ si 204545@1=204545 £ ic 250000/454545 (2 pages)
12 October 1998Nc inc already adjusted 29/09/98 (1 page)
12 October 1998Nc inc already adjusted 29/09/98 (1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1998Ad 29/09/98--------- £ si 204545@1=204545 £ ic 250000/454545 (2 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
3 June 1998Full accounts made up to 30 September 1997 (13 pages)
3 June 1998Full accounts made up to 30 September 1997 (13 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 November 1997Return made up to 08/11/97; full list of members (9 pages)
13 November 1997Return made up to 08/11/97; full list of members (9 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
18 November 1996Return made up to 08/11/96; no change of members (7 pages)
18 November 1996Return made up to 08/11/96; no change of members (7 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996Secretary resigned;director resigned (1 page)
12 May 1996Secretary resigned;director resigned (1 page)
12 May 1996New secretary appointed (2 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 December 1995Return made up to 08/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
20 December 1995Return made up to 08/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
9 November 1995Registered office changed on 09/11/95 from: 3 highfield row dow lane otford hills sevenoaks kent TN15 6XN (1 page)
9 November 1995Registered office changed on 09/11/95 from: 3 highfield row dow lane otford hills sevenoaks kent TN15 6XN (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 January 1989Particulars of mortgage/charge (8 pages)
23 January 1989Particulars of mortgage/charge (8 pages)
1 December 1988New director appointed (2 pages)
1 December 1988New director appointed (2 pages)
9 November 1988Director resigned;new director appointed (2 pages)
9 November 1988Director resigned;new director appointed (2 pages)
26 October 1988Company name changed london & antwerp sugar company l imited\certificate issued on 27/10/88 (2 pages)
26 October 1988Company name changed london & antwerp sugar company l imited\certificate issued on 27/10/88 (2 pages)
22 September 1988Company name changed precis (765) LIMITED\certificate issued on 23/09/88 (2 pages)
22 September 1988Company name changed precis (765) LIMITED\certificate issued on 23/09/88 (2 pages)
23 June 1988Incorporation (11 pages)
23 June 1988Incorporation (11 pages)