Company NameGo Regional Trading Import And Export Pte Ltd
DirectorsElisa Santia Agapito and Mickael Michel Henri Cure
Company StatusActive
Company Number05219423
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Elisa Santia Agapito
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Frobisher Gardens
Chafford Hundred
Grays
Essex
RM16 6EZ
Director NameMickael Michel Henri Cure
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2008(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Frobisher Gardens
Chafford Hundred
Grays
Essex
RM16 6EZ
Secretary NameMrs Elisa Santia Agapito
StatusCurrent
Appointed08 September 2009(5 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Frobisher Gardens
Chafford Hundred
Grays
Essex
RM16 6EZ
Director NameMilagros Escarilla Santia
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFilipino
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleBusiness Woman
Correspondence Address55 Sunrise Ave 04-07
Singapore
806747
Director NameMonica Escarilla Santia
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFilipino
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleNurse
Correspondence Address7a5 Golding House
Claybrook Road
Hammersmith
W6 8NA
Secretary NameMilagros Escarilla Santia
NationalityFilipino
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleBusiness Woman
Correspondence Address55 Sunrise Ave 04-07
Singapore
806747
Director NameElenita Nicolas Bugay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFilipino
StatusResigned
Appointed15 November 2004(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 2005)
RoleBusiness Woman
Correspondence AddressBlk 662c Apartment 11-034
Jurong West
St.64 643662
Singapore
Director NameSing Wing Lui
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed15 November 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 November 2005)
RoleBusinessman
Correspondence Address114, Depot Road
-1031
Singapore
100114
Foreign
Director NameAdelina Artates Payacag
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFilipino
StatusResigned
Appointed15 November 2004(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 2005)
RoleBusiness Woman
Correspondence AddressBlk 221 Apartment 07-133
Pending Road
670221
Singapore
Director NameMadam Patricia Kit San Loh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed15 January 2005(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 November 2005)
RoleAdmin Manager
Correspondence Address114 Depot Road, App 16-1031
Singapore
100114
Director NameSing Wah Mark Lui
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySingaporean
StatusResigned
Appointed13 July 2005(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2007)
RoleCo Director
Correspondence Address55 Sunrise Ave
-07
Singapore
806747
Foreign
Director NameMichel Andae Edmond Bonnard
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2008)
RoleBus Driver
Correspondence Address195 Fulham Palace Road
London
W6 8QX
Director NameMonica Escarilla Santia
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2007)
RoleNurse
Country of ResidenceEngland
Correspondence Address195 Fulham Palace Road
London
W6 8QX
Director NamePatricia Loh Kit San
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed25 July 2007(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2008)
RoleAdmin Manager
Correspondence Address8a Boundary Road
London
E17 8JU

Location

Registered Address11 Ingleby Road
Ilford
IG1 4RX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mickael Michel-henri Cure
50.00%
Ordinary
50 at £1Mrs Elisa Santia Agapito
50.00%
Ordinary

Financials

Year2014
Net Worth£155,895
Cash£188,538
Current Liabilities£113,294

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

8 October 2021Delivered on: 14 October 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The property known as units 41-45 (B7-B5) waterloo park, arrowhead road, ashford, kent, TN24 0FL.
Outstanding
8 October 2021Delivered on: 14 October 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding

Filing History

31 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
11 December 2023Unaudited abridged accounts made up to 31 July 2023 (4 pages)
22 August 2023Secretary's details changed for Mrs Elisa Santia Agapito on 17 August 2023 (1 page)
22 August 2023Director's details changed for Mrs Elisa Santia Agapito on 17 August 2023 (2 pages)
22 August 2023Director's details changed for Mickael Michel Henri Cure on 17 August 2023 (2 pages)
21 August 2023Registered office address changed from 11 Ingleby Road Ilford Essex IG1 4RX to 124 City Road London EC1V 2NX on 21 August 2023 (1 page)
21 August 2023Secretary's details changed for Mrs Elisa Santia Agapito on 17 August 2023 (1 page)
21 August 2023Registered office address changed from 124 City Road London EC1V 2NX England to 11 Ingleby Road Ilford IG1 4RX on 21 August 2023 (1 page)
21 August 2023Director's details changed for Mickael Michel Henri Cure on 17 August 2023 (2 pages)
21 August 2023Director's details changed for Mrs Elisa Santia Agapito on 17 August 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 July 2022 (4 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
14 October 2021Registration of charge 052194230002, created on 8 October 2021 (28 pages)
14 October 2021Registration of charge 052194230001, created on 8 October 2021 (35 pages)
4 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 July 2019 (3 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
5 April 2012Registered office address changed from 89 Clementina Road London E10 7LT United Kingdom on 5 April 2012 (1 page)
5 April 2012Secretary's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages)
5 April 2012Registered office address changed from 89 Clementina Road London E10 7LT United Kingdom on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mickael Michel Henri Cure on 1 April 2012 (2 pages)
5 April 2012Director's details changed for Mickael Michel Henri Cure on 1 April 2012 (2 pages)
5 April 2012Director's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages)
5 April 2012Director's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages)
5 April 2012Secretary's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages)
5 April 2012Registered office address changed from 89 Clementina Road London E10 7LT United Kingdom on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages)
5 April 2012Director's details changed for Mickael Michel Henri Cure on 1 April 2012 (2 pages)
5 April 2012Secretary's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mrs Elisa Santia Agapito on 1 September 2010 (2 pages)
15 November 2010Director's details changed for Mickael Michel Henri Cure on 1 September 2010 (2 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mrs Elisa Santia Agapito on 1 September 2010 (2 pages)
15 November 2010Director's details changed for Mickael Michel Henri Cure on 1 September 2010 (2 pages)
15 November 2010Director's details changed for Mrs Elisa Santia Agapito on 1 September 2010 (2 pages)
15 November 2010Director's details changed for Mickael Michel Henri Cure on 1 September 2010 (2 pages)
15 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
22 September 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
22 September 2010Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Secretary appointed mrs elisa santia agapito (1 page)
8 September 2009Appointment terminated director milagros santia (1 page)
8 September 2009Appointment terminated secretary milagros santia (1 page)
8 September 2009Appointment terminated secretary milagros santia (1 page)
8 September 2009Secretary appointed mrs elisa santia agapito (1 page)
8 September 2009Appointment terminated director milagros santia (1 page)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
24 February 2009Director's change of particulars / elisa agapito / 23/02/2009 (1 page)
24 February 2009Director's change of particulars / elisa agapito / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / mickael cure / 23/02/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from 8A boundary road london E17 8JU (1 page)
23 February 2009Registered office changed on 23/02/2009 from 8A boundary road london E17 8JU (1 page)
23 February 2009Director's change of particulars / mickael cure / 23/02/2009 (1 page)
28 October 2008Return made up to 01/09/08; full list of members (4 pages)
28 October 2008Return made up to 01/09/08; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 June 2007Registered office changed on 26/06/07 from: 195 fulham palace road london (1 page)
26 June 2007Registered office changed on 26/06/07 from: 195 fulham palace road london (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
16 October 2006Return made up to 01/09/06; full list of members (8 pages)
16 October 2006Return made up to 01/09/06; full list of members (8 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
10 November 2005Return made up to 01/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005Return made up to 01/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
1 September 2004Incorporation (11 pages)
1 September 2004Incorporation (11 pages)