Company NameNutrition Trading (International) Limited
DirectorsJosÉ Jorge Nobre and Scott Michael Gurvis
Company StatusActive
Company Number02355135
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2018(28 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(30 years, 1 month after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed14 April 2022(33 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr John Richard Wallace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(2 years after company formation)
Appointment Duration16 years, 3 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Manor Drive
Morton Bagot
Studley Warwicks
B80 7ED
Director NameMrs Linda Mary Wallace
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(2 years after company formation)
Appointment Duration16 years, 3 months (resigned 18 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Manor Drive
Morton Bagot
Warks
B80 7ED
Secretary NameMrs Linda Mary Wallace
NationalityBritish
StatusResigned
Appointed03 March 1991(2 years after company formation)
Appointment Duration16 years, 3 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Manor Drive
Morton Bagot
Warks
B80 7ED
Director NameStuart Grainger
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(18 years, 3 months after company formation)
Appointment Duration9 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address20 Midsummer Meadow
Inkberrow
Worcestershire
WR7 4HD
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(18 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed18 June 2007(18 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameBee Leng Ong
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed14 March 2008(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2010)
RoleCompany Director
Correspondence AddressNo 1, The Granary
Church Street Stamford
Lincs
PE9 2JX
Director NameMr David Jonathan Douglas Yiend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaleigh Manor Wheddon Cross
Minehead
Taunton
Somerset
TA24 7BB
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed04 June 2021(32 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Location

Registered AddressWeston Centre
Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

10 November 1994Delivered on: 15 November 1994
Satisfied on: 3 July 2007
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 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

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (5 pages)
17 April 2020Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
13 April 2018Accounts for a dormant company made up to 16 September 2017 (5 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
22 June 2017Amended full accounts made up to 17 September 2016 (15 pages)
22 June 2017Amended full accounts made up to 17 September 2016 (15 pages)
24 March 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
24 March 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (5 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (6 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (6 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (6 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (6 pages)
19 August 2010Termination of appointment of Bee Ong as a director (1 page)
19 August 2010Appointment of Mr David Jonathan Douglas Yiend as a director (2 pages)
19 August 2010Termination of appointment of Bee Ong as a director (1 page)
19 August 2010Appointment of Mr David Jonathan Douglas Yiend as a director (2 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
11 July 2009Full accounts made up to 13 September 2008 (15 pages)
11 July 2009Full accounts made up to 13 September 2008 (15 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 July 2008Full accounts made up to 15 September 2007 (17 pages)
16 July 2008Full accounts made up to 15 September 2007 (17 pages)
26 June 2008Director appointed bee leng ong (1 page)
26 June 2008Director appointed bee leng ong (1 page)
11 June 2008Appointment terminated director stuart grainger (1 page)
11 June 2008Appointment terminated director stuart grainger (1 page)
14 March 2008Return made up to 03/03/08; full list of members (4 pages)
14 March 2008Return made up to 03/03/08; full list of members (4 pages)
12 March 2008Director's change of particulars / richard cloke / 12/03/2008 (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Director's change of particulars / richard cloke / 12/03/2008 (1 page)
12 March 2008Location of register of members (1 page)
16 July 2007New secretary appointed (31 pages)
16 July 2007New secretary appointed (31 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New director appointed (6 pages)
11 July 2007New director appointed (3 pages)
11 July 2007Registered office changed on 11/07/07 from: estate house 144 evesham street redditch worcestershire B97 4HP (1 page)
11 July 2007New director appointed (3 pages)
11 July 2007Accounting reference date extended from 30/06/07 to 15/09/07 (1 page)
11 July 2007Registered office changed on 11/07/07 from: estate house 144 evesham street redditch worcestershire B97 4HP (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Accounting reference date extended from 30/06/07 to 15/09/07 (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (6 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Return made up to 03/03/07; full list of members (2 pages)
29 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2006Return made up to 03/03/06; full list of members (7 pages)
13 March 2006Return made up to 03/03/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 July 2005Return made up to 03/03/05; full list of members (7 pages)
27 July 2005Return made up to 03/03/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
15 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
9 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 March 2002Return made up to 03/03/02; full list of members (6 pages)
15 March 2002Return made up to 03/03/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 March 2000Return made up to 03/03/00; full list of members (6 pages)
9 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 March 1999Return made up to 03/03/99; full list of members (6 pages)
13 March 1999Return made up to 03/03/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 February 1998Return made up to 03/03/98; no change of members (4 pages)
27 February 1998Return made up to 03/03/98; no change of members (4 pages)
4 March 1997Return made up to 03/03/97; no change of members (4 pages)
4 March 1997Return made up to 03/03/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 March 1996Return made up to 03/03/96; full list of members (6 pages)
21 March 1996Return made up to 03/03/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
9 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 June 1989Memorandum and Articles of Association (10 pages)
1 June 1989Memorandum and Articles of Association (10 pages)
3 March 1989Incorporation (13 pages)
3 March 1989Incorporation (13 pages)