Staines
Middlesex
TW18 4JD
Director Name | Mr Gianpaolo Renino |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 December 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Vp Europe And Africa |
Country of Residence | Monaco |
Correspondence Address | Third Floor, Mallard Court Market Square Staines-Upon-Thames Surrey TW18 4RH |
Secretary Name | Mr Gianpaolo Renino |
---|---|
Status | Current |
Appointed | 02 December 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Third Floor, Mallard Court Market Square Staines-Upon-Thames Surrey TW18 4RH |
Director Name | Mr Brian Haycox |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 5966 Paradise Point Drive Royal Harbor Yacht Club Miami Florid Foreign |
Director Name | John Peter Murray |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 1997) |
Role | Managing Director |
Correspondence Address | Keepers Cottage Blacksmiths Lane Wadhurst East Sussex TN5 6DP |
Director Name | Mr Brian Kearney |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1801 Espanola Drive Miami Florida Foreign |
Director Name | Mr Fabio Guiseppe Bazzani |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Le Monte Carlo Sun Apartment 18-03 74 Boulevard Rue Ditalie Mc 98000 Foreign |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Mr Iain William Highlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 1994) |
Role | Financial Director |
Correspondence Address | Lavender Cottage Fontridge Lane Etchingham East Sussex TN19 7DD |
Director Name | Gary Don Bratcher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1993(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Condominio Bellavista Apt 4 San Rafel De Escazu San Jose Foreign Costa Rica |
Director Name | Junior David Booth Cooper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | The Bittmore Hotel 1200 Anastasia Avenue Coral Gables Florida United States Of America |
Secretary Name | Patricia Ann Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Tamar Beacon Road Crowborough East Sussex TN6 1UL |
Director Name | John Francis Inserra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1994(4 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 2441 Sw 115th Terrace Davie Florida 33325 United States |
Director Name | Abelardo Javier Sanchez |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 50 Alhambra Plaza Coral Gables Florida Usa Foreign |
Director Name | Hani El-Naffy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1996(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 241 Sevilla Avenue Coral Gables Florida Fl 33134 United States |
Director Name | John Albert Dwyer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1997(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 77 Bd Du Jardin Exotique 98000 Mc Monaco |
Director Name | Jean-Pierre Bartoli |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1997(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 14 Route De L'Annonciade Menton 06500 A M France |
Director Name | Mr Peter John Miller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackendale Seale Lane Seale Farnham Surrey GU10 1LE |
Secretary Name | Robert Charles Hedley Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 1 Glebe Field Almondsbury Bristol Glocestershire BS32 4DL |
Secretary Name | Iain William Highlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 21 Southgate Road Tenterden Kent TN30 7BS |
Secretary Name | Svend Martin Littauer |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 06 December 2004(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Davis Road London W3 7SG |
Secretary Name | Jonathan Dolbear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 23 November 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4 Troutbeck Walk Camberley Surrey GU15 1BN |
Secretary Name | Phillip Brazlavsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 November 2005(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 241 Sevilla Avenue Penthouse Coral Gables Florida 33134 United States |
Director Name | Mr James Laurence Harvey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Callow Rise Main Road Lacey Green Buckinghamshire HP27 0QH |
Director Name | Richard Contreras |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2008(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 April 2019) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 8031 S.W. 90th Avenue Miami Florida 33173 United States |
Director Name | Mr Youssef Zakharia |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 March 2016(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2020) |
Role | Vp |
Country of Residence | United States |
Correspondence Address | 240 London Road Staines Middlesex TW18 4JD |
Secretary Name | Mrs Cecelia Dempsey |
---|---|
Status | Resigned |
Appointed | 18 February 2019(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | 241 Sevilla Ave Coral Gables, Fl 33134 Florida United States |
Website | delmonteworld.com |
---|
Registered Address | Third Floor, Mallard Court Market Square Staines-Upon-Thames Surrey TW18 4RH |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50.3m at £1 | Del Monte Fresh Produce Sarl 100.00% Ordinary |
---|---|
1 at £1 | Hani El-naffy 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,962,000 |
Gross Profit | £1,259,000 |
Net Worth | £55,040,000 |
Cash | £63,000 |
Current Liabilities | £1,984,000 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 19 July 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London 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: £16,800.00 or other such sums. Fully Satisfied |
---|---|
10 November 2004 | Delivered on: 1 December 2004 Satisfied on: 19 July 2013 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.,New York Branch, as Administrative Agentand Trustee for the Secured Parties Classification: Ratification agreement Secured details: All liabilities due or to become due from the company (the "chargor") to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all right,title,interest and benefit in and to all uncalled capital,all goodwill,benefit of any licences,consents,choses in action and any other claims; all plants,machinery,fixturesw,stocks,shares,debentures,bonds,etc. All moneys standing to the credit of any account; all intellectual property rights and all book and other debts due; all contracts or policies of insurance; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
21 March 2003 | Delivered on: 31 March 2003 Satisfied on: 19 July 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.'Rabobank Nederland' New York, in Itscapacity as Administrative Agent and Trustee for the Secured Parties Classification: Deed of charge Secured details: All monies due or to become from the company to the administrative agent and to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 May 2000 | Delivered on: 25 May 2000 Satisfied on: 19 July 2013 Persons entitled: Cooperatieve Centrale Raiffeisen Boerleenbank B.A. "Rabobank Nederland" Classification: Ratification agreement Secured details: Any and all of the present or future actual or contingent liabilities or obligations of the company to any secured party (including the chargee as trustee for the secured parties) under or arising out of each loan document (as defined). Particulars: By way of first fixed charge all of its rights title and interest in and to the company's account and any account opened by any secured party. See the mortgage charge document for full details. Fully Satisfied |
19 May 1998 | Delivered on: 5 June 1998 Satisfied on: 19 July 2013 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.,as Collateral Agent Classification: Deed of charge (as defined) Secured details: All monies due or to become due from the company to the chargee under each loan document (as defined). Particulars: Fixed charge over all rights,title and interest in all uncalled capital,goodwill and benefit of any licences; all book/other debts and monetary claims. See the mortgage charge document for full details. Fully Satisfied |
19 May 1998 | Delivered on: 5 June 1998 Satisfied on: 19 July 2013 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.,as Collateral Agent Classification: Deed of charge over accounts (as defined) Secured details: All monies due or to become due from the company to the chargee under each loan document (as defined). Particulars: All rights,title and interest to the account and all other rights/benefits thereon. See the mortgage charge document for full details. Fully Satisfied |
27 October 1997 | Delivered on: 1 November 1997 Satisfied on: 19 July 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 27 october 1997. Particulars: The company with full title guarantee charges £16,800. Fully Satisfied |
20 December 1996 | Delivered on: 27 December 1996 Satisfied on: 5 June 1998 Persons entitled: Citicorp Usa Inc Classification: Deed of charge over accounts Secured details: All monies due or to become due from the company to the chargee under or arising out of each loan document. Particulars: All right title and interest in and to the chargor's account being with barclays bank account no 40308277 together with any renewal or redesignation thereof and all the entitlements to interest and other rights and benefits. See the mortgage charge document for full details. Fully Satisfied |
17 July 2009 | Delivered on: 29 July 2009 Satisfied on: 13 November 2012 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Rabobank Nederland, New York Branch, as Administrative Agent and Trustee for the Secured Parties (The Administrative Agent) Classification: Deed of charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 19 July 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London 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: £29,000.00 or such other sum. Fully Satisfied |
20 December 1996 | Delivered on: 27 December 1996 Satisfied on: 5 June 1998 Persons entitled: Citicorp Usa Inc Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or arising out of each loan document. Particulars: All right title interest and benefit in and to its present and future uncalled capital all goodwill and the benefit of any licences choses in action and any other claims. Fully Satisfied |
10 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Director's details changed for Mr Martin John Selley on 10 October 2023 (2 pages) |
28 September 2023 | Full accounts made up to 30 December 2022 (31 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
1 December 2021 | Registered office address changed from 240 London Road Staines Middlesex TW18 4JD to Third Floor, Mallard Court Market Square Staines-upon-Thames Surrey TW18 4RH on 1 December 2021 (1 page) |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
19 August 2021 | Full accounts made up to 1 January 2021 (30 pages) |
6 January 2021 | Full accounts made up to 27 December 2019 (27 pages) |
3 December 2020 | Termination of appointment of Cecelia Dempsey as a secretary on 2 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Gianpaolo Renino as a director on 2 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Youssef Zakharia as a director on 2 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Gianpaolo Renino as a secretary on 2 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Martin John Selley on 2 December 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 28 December 2018 (27 pages) |
31 May 2019 | Termination of appointment of Richard Contreras as a director on 12 April 2019 (1 page) |
21 February 2019 | Termination of appointment of Phillip Brazlavsky as a secretary on 8 February 2019 (1 page) |
21 February 2019 | Appointment of Mrs Cecelia Dempsey as a secretary on 18 February 2019 (2 pages) |
7 October 2018 | Full accounts made up to 29 December 2017 (27 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
7 November 2017 | Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 December 2016 (27 pages) |
29 June 2017 | Full accounts made up to 30 December 2016 (27 pages) |
7 November 2016 | Termination of appointment of Hani El-Naffy as a director on 2 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Hani El-Naffy as a director on 2 November 2016 (1 page) |
2 November 2016 | Second filing of Confirmation Statement dated 01/10/2016 (7 pages) |
2 November 2016 | Second filing of Confirmation Statement dated 01/10/2016 (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates
|
3 October 2016 | Confirmation statement made on 1 October 2016 with updates
|
10 August 2016 | Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page) |
10 August 2016 | Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page) |
10 August 2016 | Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages) |
10 August 2016 | Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages) |
24 June 2016 | Full accounts made up to 1 January 2016 (25 pages) |
24 June 2016 | Full accounts made up to 1 January 2016 (25 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 September 2015 | Full accounts made up to 26 December 2014 (25 pages) |
22 September 2015 | Full accounts made up to 26 December 2014 (25 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
15 September 2014 | Full accounts made up to 27 December 2013 (25 pages) |
15 September 2014 | Full accounts made up to 27 December 2013 (25 pages) |
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Auditor's resignation (1 page) |
12 December 2013 | Full accounts made up to 28 December 2012 (22 pages) |
12 December 2013 | Full accounts made up to 28 December 2012 (22 pages) |
28 October 2013 | Director's details changed for Richard Contreras on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Hani El-Naffy on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Hani El-Naffy on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Richard Contreras on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 July 2013 | Satisfaction of charge 10 in full (1 page) |
19 July 2013 | Satisfaction of charge 3 in full (1 page) |
19 July 2013 | Satisfaction of charge 5 in full (1 page) |
19 July 2013 | Satisfaction of charge 6 in full (1 page) |
19 July 2013 | Satisfaction of charge 7 in full (1 page) |
19 July 2013 | Satisfaction of charge 9 in full (1 page) |
19 July 2013 | Satisfaction of charge 7 in full (1 page) |
19 July 2013 | Satisfaction of charge 4 in full (1 page) |
19 July 2013 | Satisfaction of charge 4 in full (1 page) |
19 July 2013 | Satisfaction of charge 3 in full (1 page) |
19 July 2013 | Satisfaction of charge 8 in full (2 pages) |
19 July 2013 | Satisfaction of charge 6 in full (1 page) |
19 July 2013 | Satisfaction of charge 10 in full (1 page) |
19 July 2013 | Satisfaction of charge 5 in full (1 page) |
19 July 2013 | Satisfaction of charge 8 in full (2 pages) |
19 July 2013 | Satisfaction of charge 9 in full (1 page) |
27 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
27 December 2012 | Resolutions
|
27 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
27 December 2012 | Resolutions
|
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (26 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (26 pages) |
17 October 2012 | Full accounts made up to 30 December 2011 (23 pages) |
17 October 2012 | Full accounts made up to 30 December 2011 (23 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (16 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (16 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (16 pages) |
29 February 2012 | Appointment of Martin John Selley as a director (2 pages) |
29 February 2012 | Termination of appointment of James Harvey as a director (1 page) |
29 February 2012 | Appointment of Martin John Selley as a director (2 pages) |
29 February 2012 | Termination of appointment of James Harvey as a director (1 page) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (16 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (16 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 December 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
14 December 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
14 December 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (20 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (20 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (20 pages) |
24 October 2009 | Full accounts made up to 26 December 2008 (20 pages) |
24 October 2009 | Full accounts made up to 26 December 2008 (20 pages) |
21 August 2009 | Return made up to 08/06/09; full list of members (10 pages) |
21 August 2009 | Return made up to 08/06/09; full list of members (10 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
2 January 2009 | Return made up to 05/08/08; no change of members (10 pages) |
2 January 2009 | Return made up to 05/08/08; no change of members (10 pages) |
5 November 2008 | Memorandum and Articles of Association (6 pages) |
5 November 2008 | Memorandum and Articles of Association (6 pages) |
31 October 2008 | Company name changed del monte fresh produce (uk) LTD.\certificate issued on 31/10/08 (3 pages) |
31 October 2008 | Company name changed del monte fresh produce (uk) LTD.\certificate issued on 31/10/08 (3 pages) |
21 October 2008 | Full accounts made up to 28 December 2007 (20 pages) |
21 October 2008 | Full accounts made up to 28 December 2007 (20 pages) |
6 August 2008 | Appointment terminated director john inserra (1 page) |
6 August 2008 | Director appointed richard contreras (2 pages) |
6 August 2008 | Appointment terminated director john inserra (1 page) |
6 August 2008 | Director appointed richard contreras (2 pages) |
12 June 2008 | Director appointed james harvey (2 pages) |
12 June 2008 | Director appointed james harvey (2 pages) |
15 May 2008 | Appointment terminated director peter miller (1 page) |
15 May 2008 | Appointment terminated director peter miller (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house 240 london road staines middlesex TW18 4JD (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house 240 london road staines middlesex TW18 4JD (1 page) |
30 October 2007 | Full accounts made up to 29 December 2006 (18 pages) |
30 October 2007 | Full accounts made up to 29 December 2006 (18 pages) |
11 September 2007 | Return made up to 05/08/07; full list of members (8 pages) |
11 September 2007 | Return made up to 05/08/07; full list of members (8 pages) |
4 April 2007 | Full accounts made up to 30 December 2005 (17 pages) |
4 April 2007 | Full accounts made up to 30 December 2005 (17 pages) |
2 August 2006 | Return made up to 05/08/06; full list of members
|
2 August 2006 | Return made up to 05/08/06; full list of members
|
14 June 2006 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
14 June 2006 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
15 December 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
15 December 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Memorandum and Articles of Association (12 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Memorandum and Articles of Association (12 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page) |
1 December 2004 | Particulars of mortgage/charge (23 pages) |
1 December 2004 | Particulars of mortgage/charge (23 pages) |
9 August 2004 | Return made up to 05/08/04; full list of members
|
9 August 2004 | Return made up to 05/08/04; full list of members
|
22 June 2004 | Group of companies' accounts made up to 28 December 2002 (19 pages) |
22 June 2004 | Group of companies' accounts made up to 28 December 2002 (19 pages) |
29 October 2003 | Delivery ext'd 3 mth 27/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 27/12/02 (1 page) |
11 August 2003 | Return made up to 05/08/03; full list of members
|
11 August 2003 | Return made up to 05/08/03; full list of members
|
24 April 2003 | Group of companies' accounts made up to 29 December 2001 (18 pages) |
24 April 2003 | Group of companies' accounts made up to 29 December 2001 (18 pages) |
11 April 2003 | Memorandum and Articles of Association (7 pages) |
11 April 2003 | Memorandum and Articles of Association (7 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
31 March 2003 | Particulars of mortgage/charge (7 pages) |
31 March 2003 | Particulars of mortgage/charge (7 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members
|
27 August 2002 | Return made up to 05/08/02; full list of members
|
1 November 2001 | Group of companies' accounts made up to 30 December 2000 (17 pages) |
1 November 2001 | Group of companies' accounts made up to 30 December 2000 (17 pages) |
17 October 2001 | Return made up to 05/08/01; full list of members
|
17 October 2001 | Return made up to 05/08/01; full list of members
|
22 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
10 August 2000 | Full group accounts made up to 1 January 2000 (15 pages) |
10 August 2000 | Full group accounts made up to 1 January 2000 (15 pages) |
10 August 2000 | Full group accounts made up to 1 January 2000 (15 pages) |
25 May 2000 | Particulars of mortgage/charge (12 pages) |
25 May 2000 | Particulars of mortgage/charge (12 pages) |
30 July 1999 | Return made up to 05/08/99; no change of members (4 pages) |
30 July 1999 | Return made up to 05/08/99; no change of members (4 pages) |
13 May 1999 | Full group accounts made up to 2 January 1999 (17 pages) |
13 May 1999 | Full group accounts made up to 2 January 1999 (17 pages) |
13 May 1999 | Full group accounts made up to 2 January 1999 (17 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
15 September 1998 | Full group accounts made up to 27 December 1997 (16 pages) |
15 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
15 September 1998 | Full group accounts made up to 27 December 1997 (16 pages) |
5 June 1998 | Particulars of mortgage/charge (9 pages) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Particulars of mortgage/charge (9 pages) |
5 June 1998 | Particulars of mortgage/charge (9 pages) |
5 June 1998 | Particulars of mortgage/charge (9 pages) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
14 August 1997 | Full group accounts made up to 28 December 1996 (18 pages) |
14 August 1997 | Full group accounts made up to 28 December 1996 (18 pages) |
11 August 1997 | Return made up to 05/08/97; change of members (6 pages) |
11 August 1997 | Return made up to 05/08/97; change of members (6 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
27 December 1996 | Particulars of mortgage/charge (9 pages) |
27 December 1996 | Particulars of mortgage/charge (9 pages) |
27 December 1996 | Particulars of mortgage/charge (9 pages) |
27 December 1996 | Particulars of mortgage/charge (9 pages) |
17 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
17 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
30 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
30 June 1995 | Company name changed del monte fresh produce (uk hold ings) LTD.\certificate issued on 30/06/95 (4 pages) |
30 June 1995 | Company name changed del monte fresh produce (uk hold ings) LTD.\certificate issued on 30/06/95 (4 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Ad 12/12/94--------- £ si 9821540@1=9821540 £ ic 100/9821640 (2 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Nc inc already adjusted 12/12/94 (1 page) |
4 January 1995 | Ad 12/12/94--------- £ si 9821540@1=9821540 £ ic 100/9821640 (2 pages) |
4 January 1995 | Nc inc already adjusted 12/12/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
28 January 1993 | Company name changed ppi del monte fresh produce (hol dings) LIMITED\certificate issued on 29/01/93 (2 pages) |
28 January 1993 | Company name changed ppi del monte fresh produce (hol dings) LIMITED\certificate issued on 29/01/93 (2 pages) |
22 May 1992 | Full accounts made up to 31 December 1990 (19 pages) |
22 May 1992 | Full accounts made up to 31 December 1990 (19 pages) |
4 November 1991 | Company name changed ppi del monte produce (holdings) LIMITED\certificate issued on 05/11/91 (2 pages) |
4 November 1991 | Company name changed ppi del monte produce (holdings) LIMITED\certificate issued on 05/11/91 (2 pages) |
24 October 1989 | Memorandum and Articles of Association (8 pages) |
24 October 1989 | Memorandum and Articles of Association (8 pages) |
11 October 1989 | Company name changed legibus 1437 LIMITED\certificate issued on 09/10/89 (2 pages) |
11 October 1989 | Company name changed legibus 1437 LIMITED\certificate issued on 09/10/89 (2 pages) |
23 August 1989 | Incorporation (21 pages) |
23 August 1989 | Incorporation (21 pages) |