Oedelem
8730
Director Name | Pablo Albendea |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 08 July 2011(7 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Director Name | Rafael Lopez Relimpio |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 08 July 2011(7 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Secretary Name | Rafael Lopez Relimpio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(7 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Peter John Cattaneo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Robert Leslie Holben |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Director Name | Michel Reijmers |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lekdijk- West 53a Bergambacht 2861 Es |
Secretary Name | Michel Reijmers |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lekdijk- West 53a Bergambacht 2861 Es |
Director Name | Micon Beheer Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | Lekdijk-West 53a Bergambacht 2861 Es |
Website | tbasuntra.co.uk |
---|
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 |
75 at £1 | Herba Foods Sl 74.26% Ordinary |
---|---|
26 at £1 | Ebro Foods Nederland Bv 25.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,171,635 |
Gross Profit | £1,014,523 |
Net Worth | £1,227,933 |
Cash | £135,183 |
Current Liabilities | £2,676,229 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 June 2007 | Delivered on: 18 June 2007 Satisfied on: 5 June 2010 Persons entitled: Hollandsche Bank-Unie N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 January 2005 | Delivered on: 8 January 2005 Satisfied on: 30 April 2009 Persons entitled: Timmgrain Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the plant machinery vehicles computers and other equipment of the company inclusive of 1995 allgaier rice grain grader with ss feed hopper, 4 screens; vertical belt and cup elevator and 2 chief galvanised raw material silos approx 10.6M diameter, capacity C.1000T with auger extraction to base all situate at the premises at albert street, goole, east humberside (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (4 pages) |
2 August 2019 | Full accounts made up to 31 March 2019 (23 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Director's details changed for Rafael Lopez Relimpio on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Rafael Lopez Relimpio on 1 October 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Robert Leslie Holben on 1 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Peter John Cattaneo on 1 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Robert Leslie Holben on 1 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Peter John Cattaneo on 1 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Robert Leslie Holben on 1 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Peter John Cattaneo on 1 June 2015 (2 pages) |
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) |
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) |
31 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2017 (19 pages) |
31 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2017 (19 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
Statement of capital on 2014-07-10
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 July 2012 | Director's details changed for Rafael Lopez Relimpio on 1 February 2012 (2 pages) |
5 July 2012 | Director's details changed for Jacques Traens on 1 February 2012 (2 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Director's details changed for Pablo Albendea on 1 February 2012 (2 pages) |
5 July 2012 | Director's details changed for Pablo Albendea on 1 February 2012 (2 pages) |
5 July 2012 | Director's details changed for Rafael Lopez Relimpio on 1 February 2012 (2 pages) |
5 July 2012 | Director's details changed for Jacques Traens on 1 February 2012 (2 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Director's details changed for Jacques Traens on 1 February 2012 (2 pages) |
5 July 2012 | Director's details changed for Pablo Albendea on 1 February 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Rafael Lopez Relimpio on 1 February 2012 (1 page) |
5 July 2012 | Secretary's details changed for Rafael Lopez Relimpio on 1 February 2012 (1 page) |
5 July 2012 | Secretary's details changed for Rafael Lopez Relimpio on 1 February 2012 (1 page) |
5 July 2012 | Director's details changed for Rafael Lopez Relimpio on 1 February 2012 (2 pages) |
2 February 2012 | Appointment of Mr Robert Leslie Holben as a director (2 pages) |
2 February 2012 | Appointment of Mr Robert Leslie Holben as a director (2 pages) |
2 February 2012 | Appointment of Mr Peter John Cattaneo as a director (2 pages) |
2 February 2012 | Appointment of Mr Peter John Cattaneo as a director (2 pages) |
27 January 2012 | Registered office address changed from , Kelham House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from , Kelham House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE on 27 January 2012 (1 page) |
12 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
12 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
10 October 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
10 October 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
26 July 2011 | Appointment of Pablo Albendea as a director (3 pages) |
26 July 2011 | Appointment of Pablo Albendea as a director (3 pages) |
21 July 2011 | Termination of appointment of Michel Reijmers as a secretary (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Termination of appointment of Michel Reijmers as a secretary (2 pages) |
21 July 2011 | Termination of appointment of Michel Reijmers as a director (2 pages) |
21 July 2011 | Appointment of Rafael Lopez Relimpio as a director (3 pages) |
21 July 2011 | Termination of appointment of Michel Reijmers as a director (2 pages) |
21 July 2011 | Appointment of Rafael Lopez Relimpio as a director (3 pages) |
21 July 2011 | Appointment of Rafael Lopez Relimpio as a secretary (3 pages) |
21 July 2011 | Appointment of Rafael Lopez Relimpio as a secretary (3 pages) |
21 July 2011 | Resolutions
|
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
11 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
9 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
27 July 2009 | Return made up to 30/06/09; no change of members (5 pages) |
27 July 2009 | Return made up to 30/06/09; no change of members (5 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
22 December 2008 | Return made up to 30/06/08; full list of members (5 pages) |
22 December 2008 | Return made up to 30/06/07; full list of members (6 pages) |
22 December 2008 | Return made up to 30/06/07; full list of members (6 pages) |
22 December 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 June 2007 | Particulars of mortgage/charge (7 pages) |
18 June 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Ad 20/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 July 2005 | Nc inc already adjusted 20/05/05 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Nc inc already adjusted 20/05/05 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Ad 20/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 January 2005 | Particulars of mortgage/charge (12 pages) |
8 January 2005 | Particulars of mortgage/charge (12 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: dock silos, albert street goole north humberside DN14 5SX (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: dock silos, albert street, goole, north humberside, DN14 5SX (1 page) |
30 June 2004 | Incorporation (30 pages) |
30 June 2004 | Incorporation (30 pages) |