Staines-Upon-Thames
Surrey
TW18 4RH
Director Name | Mr Martin John Selley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Third Floor, Mallard Court Market Square Staines-Upon-Thames Surrey TW18 4RH |
Secretary Name | Mr Martin John Selley |
---|---|
Status | Current |
Appointed | 02 December 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Third Floor, Mallard Court Market Square Staines-Upon-Thames Surrey TW18 4RH |
Director Name | Leon Robert Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 1993) |
Role | Chairman & CEO |
Correspondence Address | 5 Tenby Mansions Nottingham Street London W1U 5ER |
Director Name | Dr Robert Joseph Carbonell |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Salvadorian |
Status | Resigned |
Appointed | 14 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 1993) |
Role | Chairman |
Correspondence Address | 9999 Collins Avenue Ph 5d Bal Harbour Fl 33154 Florida Foreign |
Director Name | Mr Nigel Jonathan Hamway |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1994) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 3 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Secretary Name | Mr Richard Martin Hilary Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury Station Road Bentley Hampshire GU10 5JY |
Director Name | Douglas Hugh Bathgate Johnston |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1996) |
Role | Gruop Managing Director |
Correspondence Address | 5 High Coombe Place Warren Cutting Warren Road Kingston Surrey KT2 7HH |
Director Name | Vivian Saul Imerman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 February 2001) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Hill Street Mayfair London W1J 5BL |
Director Name | Samuel Imerman |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 February 2001) |
Role | Vice Chairman |
Correspondence Address | Apartment 15f Park Place 2660 Peach Tree Road Atlanta 30305 Georgia |
Director Name | Jonathan Imerman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 February 2001) |
Role | Chief Executive Officer |
Correspondence Address | 552 Hackney Drive Marietta Georgia 30067 United State Foreign |
Director Name | Mr Jacques Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 10 years (resigned 21 January 2003) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Clifford Thomas Elphick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 August 1998) |
Role | Manager |
Correspondence Address | 17a Redhill Road Morningside Transvaal 2057 South Africa |
Director Name | Nicholas Jan Diemont |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 1993) |
Role | Group Managing Dir Amfarms |
Correspondence Address | 24 Meyer Street Oaklands Transvaal 2192 South Africa |
Director Name | Manuel Lino Silva De Sousa-Oliveira |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Icehouse Wood Oxted Surrey RH8 9DN |
Director Name | William Graham Boustred |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 August 1997) |
Role | Dep Chmn Anglo American |
Correspondence Address | 20 Coronation Road Sandhurst Sandton Transvaal 2196 South Africa |
Director Name | Paul Singh Danowa |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1993(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 May 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sharomis Old Vicarage Lane Church Road Quarndon Derby DE22 5JB |
Secretary Name | Mr Timothy James Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | The White House Bunch Lane Haslemere Surrey GU27 1ET |
Director Name | Keith Michael Hosking |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 December 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 August 1998) |
Role | Md-Anglo American Farms |
Correspondence Address | Good Hope Homestead Groot Drakenstein Cape Province South Africa |
Director Name | Andrew Peter Hawkins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 1997) |
Role | Banker |
Correspondence Address | 111 Mycenae Road London SE3 7RX |
Director Name | Francois De Lavalette |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1998) |
Role | President & Coo |
Correspondence Address | Flat 9 Stanhope Court 56 Stanhope Gardens London SW7 5RF |
Director Name | Stefano Di Bella |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2001(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2002) |
Role | Mg Dir Cirio Alimentare Spa |
Correspondence Address | Via Augusto Valenziani N.10 Rome Foreign |
Director Name | Filippo Fucile |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2003) |
Role | Finance Director Of Cirio Grou |
Correspondence Address | Via Augusto Valenziani N.10 Rome Italy |
Director Name | Sergio Cragnotti |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2003) |
Role | Ceo Cirio Finanziaria Spa |
Correspondence Address | Via Augusto Valenziani N.10 Rome 00187 Foreign |
Secretary Name | Mr Jacques Fragis |
---|---|
Nationality | British,Greek |
Status | Resigned |
Appointed | 04 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Secretary Name | Martin Selley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(13 years after company formation) |
Appointment Duration | 1 year (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 41 Northumberland Close Warfield Bracknell Berkshire RG42 3XD |
Secretary Name | Svend Littauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 155a Percy Road London W12 9QJ |
Director Name | Mr Albert Aubrey Benjamin King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Director Name | John Francis Inserra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2008) |
Role | Businessman |
Correspondence Address | 2441 Sw 115th Terrace Davie Florida 33325 United States |
Director Name | Jean-Pierre Bartoli |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2004(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2016) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 14 Route De L'Annonciade Menton 06500 A M France |
Director Name | Hani El Naffy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 November 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 241 Sevilla Avenue Penthouse Coral Gables Florida 33134 United States |
Secretary Name | Jonathan Dolbear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(15 years, 10 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(15 years, 11 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 | Linda Denise Conway |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2008(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2018) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | 7800 Sw 74 Place Miami Florida 33134 United States |
Secretary Name | Mrs Cecelia Dempsey |
---|---|
Status | Resigned |
Appointed | 18 February 2019(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | 241 Sevilla Avenue Coral Gables 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 |
288.8m at £0.2 | Del Monte Fresh Produce Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,000 |
Current Liabilities | £167,625,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
17 July 2009 | Delivered on: 29 July 2009 Satisfied on: 14 February 2013 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 |
---|---|
10 November 2004 | Delivered on: 29 November 2004 Satisfied on: 23 July 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch Inits Capacity as Administrative Agent and Trustee for the Secured Parties Classification: Deed of charge Secured details: All monies due or to become due from the company 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 assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
10 November 2004 | Delivered on: 29 November 2004 Satisfied on: 23 July 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch Astrustee for the Secured Parties Classification: Deed of charge over shares Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the shares of del monte europe LTD, the derivative assets and dividends,. See the mortgage charge document for full details. Fully Satisfied |
9 May 1990 | Delivered on: 25 May 1990 Satisfied on: 17 February 1993 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All the guaranteed obligations (as defined in a guarantee of even date) due to charterhouse bank limited as security trustee) under the terms of thesaid guarantee. Particulars: (See 395 for more details). 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 |
10 October 2023 | Director's details changed for Mr Gianpaolo Renino on 10 October 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
10 October 2023 | Director's details changed for Mr Gianpaolo Renino on 10 October 2023 (2 pages) |
10 October 2023 | Change of details for Del Mlnte Fresh Produce Sarl as a person with significant control on 10 October 2023 (2 pages) |
28 September 2023 | Full accounts made up to 30 December 2022 (23 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 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 (22 pages) |
6 January 2021 | Full accounts made up to 27 December 2019 (22 pages) |
3 December 2020 | Director's details changed for Mr Martin John Selley 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 Martin John Selley as a director on 2 December 2020 (2 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 Martin John Selley as a secretary 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 (22 pages) |
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) |
3 October 2018 | Full accounts made up to 29 December 2017 (22 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Linda Denise Conway as a director on 1 January 2018 (1 page) |
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) |
4 September 2017 | Full accounts made up to 30 December 2016 (21 pages) |
4 September 2017 | Full accounts made up to 30 December 2016 (21 pages) |
9 November 2016 | Appointment of Mr Gianpaolo Renino as a director on 2 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Gianpaolo Renino as a director on 2 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Hani El Naffy as a director on 2 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Hani El Naffy as a director on 2 November 2016 (1 page) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
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) |
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) |
24 June 2016 | Full accounts made up to 1 January 2016 (20 pages) |
24 June 2016 | Full accounts made up to 1 January 2016 (20 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
|
17 August 2015 | Full accounts made up to 26 December 2014 (20 pages) |
17 August 2015 | Full accounts made up to 26 December 2014 (20 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 | Full accounts made up to 27 December 2013 (19 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 | Full accounts made up to 27 December 2013 (19 pages) |
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Auditor's resignation (1 page) |
4 November 2013 | Full accounts made up to 28 December 2012 (18 pages) |
4 November 2013 | Full accounts made up to 28 December 2012 (18 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 Linda Denise Conway 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 | 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 Linda Denise Conway 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 | Director's details changed for Hani El Naffy on 28 October 2013 (2 pages) |
23 July 2013 | Satisfaction of charge 2 in full (1 page) |
23 July 2013 | Satisfaction of charge 2 in full (1 page) |
23 July 2013 | Satisfaction of charge 3 in full (1 page) |
23 July 2013 | Satisfaction of charge 3 in full (1 page) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (25 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (25 pages) |
17 October 2012 | Full accounts made up to 30 December 2011 (18 pages) |
17 October 2012 | Full accounts made up to 30 December 2011 (18 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (15 pages) |
24 October 2011 | Director's details changed for Hani El Naffy on 5 September 2011 (3 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (15 pages) |
24 October 2011 | Director's details changed for Hani El Naffy on 5 September 2011 (3 pages) |
24 October 2011 | Director's details changed for Hani El Naffy on 5 September 2011 (3 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (15 pages) |
22 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (15 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (18 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (18 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (18 pages) |
5 November 2009 | Annual return made up to 27 September 2009 (10 pages) |
5 November 2009 | Annual return made up to 27 September 2009 (10 pages) |
24 October 2009 | Full accounts made up to 26 December 2008 (17 pages) |
24 October 2009 | Full accounts made up to 26 December 2008 (17 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
22 July 2009 | Memorandum and Articles of Association (5 pages) |
22 July 2009 | Memorandum and Articles of Association (5 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
21 October 2008 | Full accounts made up to 28 December 2007 (17 pages) |
21 October 2008 | Full accounts made up to 28 December 2007 (17 pages) |
16 October 2008 | Return made up to 27/09/08; no change of members
|
16 October 2008 | Return made up to 27/09/08; no change of members
|
6 August 2008 | Director appointed linda denise conway (2 pages) |
6 August 2008 | Appointment terminated director john inserra (1 page) |
6 August 2008 | Director appointed linda denise conway (2 pages) |
6 August 2008 | Appointment terminated director john inserra (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house, london road, staines, middlesex TW18 4JD (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house, london road, staines, middlesex TW18 4JD (1 page) |
15 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
15 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
30 October 2007 | Full accounts made up to 29 December 2006 (16 pages) |
30 October 2007 | Full accounts made up to 29 December 2006 (16 pages) |
31 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
31 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2006 | Return made up to 27/09/06; full list of members
|
26 October 2006 | Return made up to 27/09/06; full list of members
|
13 June 2006 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2004 (34 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) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (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) |
29 November 2004 | Particulars of mortgage/charge (12 pages) |
29 November 2004 | Particulars of mortgage/charge (12 pages) |
29 November 2004 | Particulars of mortgage/charge (18 pages) |
29 November 2004 | Particulars of mortgage/charge (18 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
24 November 2004 | Memorandum and Articles of Association (9 pages) |
24 November 2004 | Memorandum and Articles of Association (9 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
16 February 2004 | Company name changed cirio del monte foods internatio nal LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed cirio del monte foods internatio nal LIMITED\certificate issued on 16/02/04 (2 pages) |
13 February 2004 | Full accounts made up to 31 December 2002 (25 pages) |
13 February 2004 | Full accounts made up to 31 December 2002 (25 pages) |
22 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
28 August 2003 | Memorandum and Articles of Association (7 pages) |
28 August 2003 | Memorandum and Articles of Association (7 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
26 November 2002 | Return made up to 27/09/02; full list of members
|
26 November 2002 | Return made up to 27/09/02; full list of members
|
23 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
2 January 2002 | Company name changed del monte foods international li mited\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed del monte foods international li mited\certificate issued on 02/01/02 (2 pages) |
30 October 2001 | Return made up to 27/09/01; full list of members
|
30 October 2001 | Return made up to 27/09/01; full list of members
|
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (1 page) |
28 October 2001 | New secretary appointed (1 page) |
22 June 2001 | Auditor's resignation (1 page) |
22 June 2001 | Auditor's resignation (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
11 May 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
20 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
20 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
9 November 1999 | Return made up to 27/09/99; full list of members (10 pages) |
9 November 1999 | Return made up to 27/09/99; full list of members (10 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
6 October 1998 | Return made up to 27/09/98; full list of members (7 pages) |
6 October 1998 | Return made up to 27/09/98; full list of members (7 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
2 April 1998 | Return made up to 27/09/97; full list of members; amend (11 pages) |
2 April 1998 | Return made up to 27/09/97; full list of members; amend (11 pages) |
10 October 1997 | Return made up to 27/09/97; full list of members (10 pages) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Return made up to 27/09/97; full list of members (10 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
15 August 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
15 August 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
17 June 1997 | Full group accounts made up to 30 November 1996 (29 pages) |
17 June 1997 | Full group accounts made up to 30 November 1996 (29 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 27/09/96; full list of members (16 pages) |
14 October 1996 | Return made up to 27/09/96; full list of members (16 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
24 July 1996 | Full group accounts made up to 30 November 1995 (29 pages) |
24 July 1996 | Full group accounts made up to 30 November 1995 (29 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
11 January 1996 | Secretary's particulars changed (2 pages) |
11 January 1996 | Secretary's particulars changed (2 pages) |
2 November 1995 | Return made up to 27/09/95; full list of members (26 pages) |
2 November 1995 | Secretary's particulars changed (4 pages) |
2 November 1995 | Return made up to 27/09/95; full list of members (26 pages) |
2 November 1995 | Secretary's particulars changed (4 pages) |
14 July 1995 | Full group accounts made up to 30 November 1994 (31 pages) |
14 July 1995 | Full group accounts made up to 30 November 1994 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (302 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
27 September 1994 | Return made up to 27/09/94; full list of members (14 pages) |
27 September 1994 | Return made up to 27/09/94; full list of members (14 pages) |
17 June 1994 | Full group accounts made up to 30 November 1993 (32 pages) |
17 June 1994 | Full group accounts made up to 30 November 1993 (32 pages) |
6 October 1993 | Return made up to 27/09/93; full list of members (14 pages) |
6 October 1993 | Return made up to 27/09/93; full list of members (14 pages) |
3 October 1993 | Full group accounts made up to 27 November 1992 (34 pages) |
3 October 1993 | Full group accounts made up to 27 November 1992 (34 pages) |
18 August 1993 | Nc inc already adjusted 28/07/93 (1 page) |
18 August 1993 | Resolutions
|
18 August 1993 | Resolutions
|
18 August 1993 | Resolutions
|
18 August 1993 | Resolutions
|
18 August 1993 | Nc inc already adjusted 28/07/93 (1 page) |
11 January 1993 | Nc inc already adjusted 18/06/91 (1 page) |
11 January 1993 | Nc inc already adjusted 18/06/91 (1 page) |
11 January 1993 | Resolutions
|
11 January 1993 | Resolutions
|
26 November 1992 | Return made up to 14/11/92; full list of members (32 pages) |
26 November 1992 | Return made up to 14/11/92; full list of members (32 pages) |
4 September 1992 | Full group accounts made up to 29 November 1991 (53 pages) |
4 September 1992 | Full group accounts made up to 29 November 1991 (53 pages) |
11 August 1992 | Memorandum and Articles of Association (45 pages) |
11 August 1992 | Resolutions
|
11 August 1992 | Memorandum and Articles of Association (45 pages) |
11 August 1992 | Resolutions
|
9 December 1991 | Return made up to 14/11/91; full list of members (9 pages) |
9 December 1991 | Return made up to 14/11/91; full list of members (9 pages) |
10 September 1991 | Full group accounts made up to 30 November 1990 (27 pages) |
10 September 1991 | Full group accounts made up to 30 November 1990 (27 pages) |
27 August 1991 | Ad 08/05/91--------- premium £ si [email protected]=18761 £ si 15834790@1=15834790 £ ic 41944466/57798017 (11 pages) |
27 August 1991 | Ad 08/05/91--------- premium £ si [email protected]=18761 £ si 15834790@1=15834790 £ ic 41944466/57798017 (11 pages) |
1 July 1991 | Memorandum and Articles of Association (45 pages) |
1 July 1991 | Resolutions
|
1 July 1991 | Memorandum and Articles of Association (45 pages) |
1 July 1991 | Resolutions
|
12 October 1990 | Memorandum and Articles of Association (37 pages) |
12 October 1990 | Memorandum and Articles of Association (37 pages) |
12 October 1990 | Resolutions
|
12 October 1990 | Resolutions
|
2 July 1990 | Company name changed precis (975) LIMITED\certificate issued on 03/07/90 (2 pages) |
2 July 1990 | Company name changed precis (975) LIMITED\certificate issued on 03/07/90 (2 pages) |
25 June 1990 | Ad 09/05/90--------- £ si [email protected]=45735 £ ic 40584657/40630392 (8 pages) |
25 June 1990 | Ad 09/05/90--------- £ si [email protected]=45735 £ ic 40584657/40630392 (8 pages) |
22 June 1990 | Resolutions
|
22 June 1990 | Resolutions
|
4 June 1990 | Nc inc already adjusted 05/05/90 (1 page) |
4 June 1990 | Resolutions
|
4 June 1990 | Nc inc already adjusted 05/05/90 (1 page) |
4 June 1990 | Resolutions
|
29 May 1990 | Memorandum and Articles of Association (37 pages) |
29 May 1990 | Memorandum and Articles of Association (37 pages) |
25 May 1990 | Particulars of mortgage/charge (19 pages) |
25 May 1990 | Resolutions
|
25 May 1990 | Particulars of mortgage/charge (19 pages) |
25 May 1990 | Resolutions
|
25 May 1990 | Resolutions
|
11 April 1990 | Resolutions
|
11 April 1990 | Ad 21/03/90--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
11 April 1990 | Resolutions
|
11 April 1990 | Ad 21/03/90--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
9 April 1990 | £ nc 100/1500 21/03/90 (1 page) |
9 April 1990 | Resolutions
|
9 April 1990 | £ nc 100/1500 21/03/90 (1 page) |
9 April 1990 | Resolutions
|
27 December 1989 | Incorporation (11 pages) |
27 December 1989 | Incorporation (11 pages) |