Greyfriars Studios
Richmond
TW9 1DJ
Director Name | Youssef Annali |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 April 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 25e The Quadrant Greyfriars Studios Richmond TW9 1DJ |
Director Name | Miguel Afonso |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 25e The Quadrant Greyfriars Studios Richmond TW9 1DJ |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 9 years |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Terence Roy Walpole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | David John Ower |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Secretary Name | Terence Roy Walpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Junipers Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Mrs Susanne Shirley Oud |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 13 July 2020) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Secretary Name | Abigail Haran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gatesden Road Fetcham KT22 9QW |
Director Name | Abigail Haran |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gatesden Road Fetcham KT22 9QW |
Secretary Name | Mr Terence Roy Walpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | Charles Fredric Hornecker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 May 2018) |
Role | Ceo Logistics & Transportation |
Country of Residence | United States |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | Timothy Donald Sether |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2022) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Paxton House, 4th Floor 30 Artillery Lane London E1 7LS |
Director Name | Dante Robert Fornari |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 2019) |
Role | Executive Vice President Of Global Logistics |
Country of Residence | United States |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | Keith Edward Lovetro |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Wheat Wharf 27a Shad Thames London SE1 2XZ |
Director Name | Mr Claus Palm Rasmussen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2020) |
Role | Director Of It And Communication |
Country of Residence | England |
Correspondence Address | Paxton House, 4th Floor 30 Artillery Lane London E1 7LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bellvillerodair.com |
---|
Registered Address | Second Floor 25e The Quadrant Greyfriars Studios Richmond TW9 1DJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Oia Europe Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,357,233 |
Gross Profit | £4,026,496 |
Net Worth | £3,338,164 |
Cash | £155,170 |
Current Liabilities | £3,623,875 |
Latest Accounts | 31 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 | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
4 June 2009 | Delivered on: 12 June 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon us dollar tracker account a/c no. 49417877. Outstanding |
---|---|
20 February 2008 | Delivered on: 27 February 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon,the charged account being barclays bank PLC re bellville rodair international limited, euro tracker account numbered 66943533. Outstanding |
3 March 2004 | Delivered on: 12 March 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 2001 | Delivered on: 9 February 2001 Satisfied on: 24 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
2 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
5 September 2022 | Change of details for Oia Europe Limited as a person with significant control on 5 September 2022 (2 pages) |
5 September 2022 | Registered office address changed from , Paxton House, 4th Floor 30 Artillery Lane, London, E1 7LS, England to Second Floor 25E the Quadrant Greyfriars Studios Richmond TW9 1DJ on 5 September 2022 (1 page) |
17 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
5 May 2022 | Appointment of Miguel Afonso as a director on 30 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Timothy Donald Sether as a director on 30 April 2022 (1 page) |
5 May 2022 | Appointment of Youssef Annali as a director on 30 April 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
24 October 2020 | Appointment of Jeffery Ross Barrie as a director on 21 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Claus Palm Rasmussen as a director on 21 October 2020 (1 page) |
28 September 2020 | Change of details for Oia Europe Limited as a person with significant control on 21 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ England to Paxton House, 4th Floor 30 Artillery Lane London E1 7LS on 28 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Susanne Shirley Oud as a director on 13 July 2020 (1 page) |
28 September 2020 | Registered office address changed from , Wheat Wharf 27a Shad Thames, London, SE1 2XZ, England to Second Floor 25E the Quadrant Greyfriars Studios Richmond TW9 1DJ on 28 September 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Keith Edward Lovetro as a director on 30 September 2019 (1 page) |
13 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Keith Edward Lovetro as a director on 17 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Dante Robert Fornari as a director on 17 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Claus Palm Rasmussen as a director on 17 January 2019 (2 pages) |
31 July 2018 | Satisfaction of charge 2 in full (4 pages) |
31 July 2018 | Satisfaction of charge 4 in full (4 pages) |
31 July 2018 | Satisfaction of charge 3 in full (4 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 May 2018 | Appointment of Dante Robert Fornari as a director on 25 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Charles Fredric Hornecker as a director on 25 May 2018 (1 page) |
18 April 2018 | Termination of appointment of David John Ower as a director on 18 April 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
16 February 2018 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
14 June 2016 | Termination of appointment of Terence Roy Walpole as a secretary on 7 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Terence Roy Walpole as a director on 7 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Terence Roy Walpole as a director on 7 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Terence Roy Walpole as a secretary on 7 June 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 May 2016 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
16 May 2016 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 April 2015 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page) |
15 April 2015 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page) |
14 April 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Wheat Wharf 27a Shad Thames London SE1 2XZ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ to Second Floor 25E the Quadrant Greyfriars Studios Richmond TW9 1DJ on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Charles Fredric Hornecker on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Wheat Wharf 27a Shad Thames London SE1 2XZ on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Charles Fredric Hornecker on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Timothy Donald Sether on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Timothy Donald Sether on 14 April 2015 (2 pages) |
25 February 2015 | Auditor's resignation (1 page) |
25 February 2015 | Auditor's resignation (1 page) |
22 February 2015 | Auditor's resignation (1 page) |
22 February 2015 | Auditor's resignation (1 page) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 December 2014 | Company name changed bellville rodair international LIMITED\certificate issued on 29/12/14
|
29 December 2014 | Company name changed bellville rodair international LIMITED\certificate issued on 29/12/14
|
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 October 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Appointment of Timothy Donald Sether as a director (3 pages) |
4 October 2013 | Appointment of Charles Frederic Hornecker as a director (3 pages) |
4 October 2013 | Registered office address changed from , Calder & Co 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom on 4 October 2013 (2 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Appointment of Timothy Donald Sether as a director (3 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Appointment of Charles Frederic Hornecker as a director (3 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from , Calder & Co 1 Regent Street, London, SW1Y 4NW on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Susanne Shirley Oud on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Susanne Shirley Oud on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Susanne Shirley Oud on 1 September 2011 (2 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 April 2010 | Statement of company's objects (2 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Statement of company's objects (2 pages) |
27 April 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Ower on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Ower on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Ower on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Susanne Shirley Oud on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Susanne Shirley Oud on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Susanne Shirley Oud on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page) |
14 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / david ower / 09/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / david ower / 09/02/2009 (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Secretary appointed terence roy walpole (2 pages) |
2 July 2008 | Secretary appointed terence roy walpole (2 pages) |
2 July 2008 | Appointment terminated director and secretary abigail haran (1 page) |
2 July 2008 | Appointment terminated director and secretary abigail haran (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
1 March 2005 | Return made up to 18/02/05; full list of members
|
1 March 2005 | Return made up to 18/02/05; full list of members
|
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
16 December 2003 | Company name changed bellville logistics LIMITED\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed bellville logistics LIMITED\certificate issued on 16/12/03 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
14 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
9 November 2000 | Company name changed bellville-fix international limi ted\certificate issued on 10/11/00 (2 pages) |
9 November 2000 | Company name changed bellville-fix international limi ted\certificate issued on 10/11/00 (2 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 March 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
2 March 1999 | Incorporation (17 pages) |
2 March 1999 | Incorporation (17 pages) |