41011
Seville
Foreign
Director Name | Mr Rafael Angel Lopez Relimpio |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Rice Miller |
Country of Residence | Spain |
Correspondence Address | 43 4c Avenida Republica Argentina 41011 Sevilla Spain |
Secretary Name | Mr Peter John Cattaneo |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairoak Lodge Fairoak Lane Oxshott Surrey KT22 0TW |
Director Name | Mr Peter John Cattaneo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Director Name | Richard Bate |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 1 Clarence Road Hale Cheshire WA15 8SG |
Secretary Name | Richard Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Clarence Road Hale Cheshire WA15 8SG |
Secretary Name | Paul Richard Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 26 Lankester Square Oxted Surrey RH8 0LJ |
Director Name | Mr Robert Leslie Holben |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Herba Foods Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,616 |
Cash | £139,722 |
Current Liabilities | £667,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 June 2015 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 February 2011 | Appointment of Mr Peter John Cattaneo as a director (2 pages) |
4 February 2011 | Appointment of Mr Robert Leslie Holben as a director (2 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 October 2009 | Director's details changed for Antonio Hernandez Callejas on 8 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Rafael Angel Lopez Relimpio on 8 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Antonio Hernandez Callejas on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rafael Angel Lopez Relimpio on 8 October 2009 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 2 vinson close orpington kent BR6 0PP (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
17 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
31 August 2006 | Auditor's resignation (1 page) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members
|
25 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: 2 upper pownall street liverpool merseyside L1 8EG (1 page) |
8 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
18 October 2004 | New secretary appointed (2 pages) |
23 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2004 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (17 pages) |