London
WC1H 9JG
Director Name | Mr Ian Paul Guindi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mr Oliver James Boutwood |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mr Raul Laguna Fernandez |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 October 2023(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Marcel Robert Guindi |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 72 Blackheath Park Blackheath London SE3 0ET |
Secretary Name | Marcel Robert Guindi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 72 Blackheath Park Blackheath London SE3 0ET |
Director Name | Jack Dunnett |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Potato Breeder |
Country of Residence | Scotland |
Correspondence Address | Clevnagreen Skirza By Wick Caithness Ross-Shire KW1 4YH Scotland |
Secretary Name | Mr Dominic Andrew Guindi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Saint Josephs Vale London SE3 0XG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.caithnesspotatoes.com |
---|---|
Email address | [email protected] |
Telephone | 01738 446723 |
Telephone region | Perth |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dominic A. Guindi 50.00% Ordinary |
---|---|
1 at £1 | Ian Paul Guindi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,786 |
Cash | £56,465 |
Current Liabilities | £21,384 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Appointment of Mr Oliver James Boutwood as a director on 20 October 2023 (2 pages) |
---|---|
30 October 2023 | Cessation of Dominic Andrew Guindi as a person with significant control on 20 October 2023 (1 page) |
30 October 2023 | Appointment of Mr Raul Laguna Fernandez as a director on 20 October 2023 (2 pages) |
30 October 2023 | Statement of capital following an allotment of shares on 20 October 2023
|
30 October 2023 | Notification of Oliver James Boutwood as a person with significant control on 20 October 2023 (2 pages) |
30 October 2023 | Notification of Raul Laguna Fernandez as a person with significant control on 20 October 2023 (2 pages) |
30 October 2023 | Cessation of Ian Paul Guindi as a person with significant control on 20 October 2023 (1 page) |
30 October 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
27 October 2023 | Company name changed classified crops LIMITED\certificate issued on 27/10/23
|
16 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
4 May 2021 | Director's details changed for Mr Ian Paul Guindi on 4 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Resolutions
|
3 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Dominic Andrew Guindi as a secretary on 1 May 2020 (1 page) |
7 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 March 2014 | Director's details changed for Dominic Andrew Guindi on 25 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Dominic Andrew Guindi on 25 March 2014 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 March 2013 | Registered office address changed from 40 Creek Road London SE8 3FN England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 40 Creek Road London SE8 3FN England on 18 March 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 July 2012 | Registered office address changed from Brigade House Brigade Street London SE3 0TW on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Brigade House Brigade Street London SE3 0TW on 31 July 2012 (1 page) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Dominic Andrew Guindi on 1 January 2010 (2 pages) |
31 May 2010 | Director's details changed for Dominic Andrew Guindi on 1 January 2010 (2 pages) |
31 May 2010 | Director's details changed for Dominic Andrew Guindi on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
10 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 01/05/04; full list of members
|
21 April 2004 | Return made up to 01/05/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 April 2001 | Return made up to 01/05/01; full list of members
|
27 April 2001 | Return made up to 01/05/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
22 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 6 beatty house admirals way london E14 9UF (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 6 beatty house admirals way london E14 9UF (1 page) |
10 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
10 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
5 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 June 1996 | Return made up to 01/05/96; full list of members
|
26 June 1996 | Return made up to 01/05/96; full list of members
|
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |