Canary Wharf
London
E14 5RE
Director Name | Rubens Sangiorgi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1297a High Road London N20 9HX |
Secretary Name | Christiana Sangiorgi |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1297a High Road London N20 9HX |
Director Name | Robson Goncalves Lopes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2008) |
Role | Company Director |
Correspondence Address | Avendia De Sintra 315 R/C Esquerdo Cascais 2750-496 Portugal |
Secretary Name | Julio Cesar Ferreira De Araujo Delgado E Silva |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 March 2007) |
Role | Banker |
Correspondence Address | Flat 3 32 Ongar Road Fulham London SW6 1SJ |
Secretary Name | Alessandra Gomes De Sousa Poli |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2008) |
Role | Secretary |
Correspondence Address | 45 Haig Road London E13 9LJ |
Director Name | Mr Rubens Sangiorgi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 A Furness Road London NW10 4QD |
Director Name | Mr Samuel Sangiorgi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2010) |
Role | Businessmen |
Country of Residence | United Kingdom |
Correspondence Address | 20a Furness Road London NW10 4QD |
Secretary Name | Miss Ivone Vogel |
---|---|
Status | Resigned |
Appointed | 06 May 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2015) |
Role | Company Director |
Correspondence Address | 22-24 High Road London NW10 2QD |
Director Name | Mr Luiz Marcelo Valerio |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 June 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22-24 High Road London NW10 2QD |
Director Name | Mr Eleoclecio Prozczinski Huppes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 March 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22-24 High Road London NW10 2QD |
Secretary Name | Ms Ramini Dos Santos Manabe |
---|---|
Status | Resigned |
Appointed | 14 December 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 September 2019) |
Role | Company Director |
Correspondence Address | 22-24 High Road London NW10 2QD |
Director Name | Mr Fernando Antonio Martins Pinheiro |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-24 High Road London NW10 2QD |
Director Name | Mr Fernando Antonio Martins Pinheiro |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.1, Easyhub Croydon 22 Addiscombe Road Croydon CR0 5PE |
Director Name | Mr Maylin Gebhardt |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2020(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place Canary Wharf London E14 5RE |
Registered Address | 30 Churchill Place Canary Wharf London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Rubens Sangiorgi 100.00% Ordinary |
---|---|
1 at £1 | Christina Sangiorgi 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,436 |
Cash | £109,299 |
Current Liabilities | £137,441 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
15 May 2011 | Delivered on: 1 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 January 2009 | Delivered on: 4 February 2009 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 December 2007 | Delivered on: 14 December 2007 Persons entitled: L & Q Threshold Home Limited Classification: Rent deposit deed 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: All that company's interest in the deposit. See the mortgage charge document for full details. Outstanding |
2 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
20 September 2022 | Termination of appointment of Maylin Gebhardt as a director on 12 September 2022 (1 page) |
28 July 2022 | Registered office address changed from 6-6a High Road London NW10 2QG England to 30 Churchill Place Canary Wharf London E14 5RE on 28 July 2022 (1 page) |
18 July 2022 | Notification of Sharat Putta as a person with significant control on 18 July 2022 (2 pages) |
18 July 2022 | Cessation of Maylin Gebhardt as a person with significant control on 18 July 2022 (1 page) |
18 July 2022 | Appointment of Mr Sharat Putta as a director on 18 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
4 May 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
25 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
5 February 2021 | Registered office address changed from Suite 1.1, Easyhub Croydon 22 Addiscombe Road Croydon CR0 5PE England to 6-6a High Road London NW10 2QG on 5 February 2021 (1 page) |
3 April 2020 | Termination of appointment of Fernando Antonio Martins Pinheiro as a director on 2 April 2020 (1 page) |
2 March 2020 | Director's details changed for Mr. Maylin Gebhardt on 2 March 2020 (2 pages) |
25 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
24 February 2020 | Cessation of Rubens Sangiorgi as a person with significant control on 24 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
24 February 2020 | Notification of Maylin Gebhardt as a person with significant control on 24 February 2020 (2 pages) |
28 January 2020 | Registered office address changed from 22-24 High Road London NW10 2QD to Suite 1.1, Easyhub Croydon 22 Addiscombe Road Croydon CR0 5PE on 28 January 2020 (1 page) |
14 January 2020 | Appointment of Mr. Maylin Gebhardt as a director on 14 January 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Ramini Dos Santos Manabe as a secretary on 24 September 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 February 2017 | Termination of appointment of Rubens Sangiorgi as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Rubens Sangiorgi as a director on 3 February 2017 (1 page) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 9 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 9 August 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Termination of appointment of Fernando Antonio Martins Pinheiro as a director on 14 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Fernando Antonio Martins Pinheiro as a director on 14 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 14 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 14 July 2016 (2 pages) |
5 May 2016 | Termination of appointment of Eleoclecio Prozczinski Huppes as a director on 4 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Eleoclecio Prozczinski Huppes as a director on 4 May 2016 (1 page) |
21 January 2016 | Secretary's details changed for Ms Ramini Maia on 19 January 2016 (1 page) |
21 January 2016 | Secretary's details changed for Ms Ramini Maia on 19 January 2016 (1 page) |
14 December 2015 | Termination of appointment of Ivone Vogel as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Ivone Vogel as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Ms Ramini Maia as a secretary on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms Ramini Maia as a secretary on 14 December 2015 (2 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 May 2015 | Termination of appointment of Luiz Marcelo Valerio as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Luiz Marcelo Valerio as a director on 13 May 2015 (1 page) |
9 April 2015 | Director's details changed for Mr Eleoclecio Prazczinski Huppes on 2 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Eleoclecio Prazczinski Huppes on 2 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Eleoclecio Prazczinski Huppes on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Eleoclecio Prazczinski Huppes as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Eleoclecio Prazczinski Huppes as a director on 31 March 2015 (2 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 September 2014 | Second filing of AP01 previously delivered to Companies House
|
26 September 2014 | Second filing of AP01 previously delivered to Companies House
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 November 2012 | Registered office address changed from 44 Poland Street London W1F 7LZ United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 44 Poland Street London W1F 7LZ United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 44 Poland Street London W1F 7LZ United Kingdom on 9 November 2012 (1 page) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 June 2012 | Appointment of Mr Luiz Marcelo Valerio as a director on 19 June 2012
|
19 June 2012 | Appointment of Mr Luiz Marcelo Valerio as a director on 19 June 2012
|
12 June 2012 | Registered office address changed from 22-24 High Road London NW10 2QD on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 22-24 High Road London NW10 2QD on 12 June 2012 (1 page) |
11 May 2012 | Appointment of Miss Ivone Vogel as a secretary (1 page) |
11 May 2012 | Appointment of Miss Ivone Vogel as a secretary (1 page) |
12 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 June 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
6 April 2011 | Termination of appointment of Samuel Sangiorgi as a director (1 page) |
6 April 2011 | Termination of appointment of Samuel Sangiorgi as a director (1 page) |
4 March 2011 | Amended accounts made up to 31 October 2009 (11 pages) |
4 March 2011 | Amended accounts made up to 31 October 2009 (11 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
25 September 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
25 September 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
20 February 2010 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
20 February 2010 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
9 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
18 November 2008 | Director appointed mr. Samuel sangiorgi (1 page) |
18 November 2008 | Director appointed mr. Samuel sangiorgi (1 page) |
17 October 2008 | Appointment terminated secretary alessandra poli (1 page) |
17 October 2008 | Appointment terminated secretary alessandra poli (1 page) |
14 October 2008 | Return made up to 25/09/08; no change of members
|
14 October 2008 | Return made up to 25/09/08; no change of members
|
11 October 2008 | Company name changed speed fast fx LTD.\certificate issued on 14/10/08 (2 pages) |
11 October 2008 | Company name changed speed fast fx LTD.\certificate issued on 14/10/08 (2 pages) |
27 June 2008 | Company name changed speed fast LTD\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed speed fast LTD\certificate issued on 30/06/08 (2 pages) |
10 March 2008 | Director appointed rubens sangiorgi (2 pages) |
10 March 2008 | Director appointed rubens sangiorgi (2 pages) |
29 February 2008 | Appointment terminated director robson goncalves lopes (1 page) |
29 February 2008 | Appointment terminated director robson goncalves lopes (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 841 harrow road london NW10 5NH (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 841 harrow road london NW10 5NH (1 page) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Ad 09/03/07-09/03/07 £ si 7@1=7 £ ic 2/9 (1 page) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 August 2007 | Ad 09/03/07-09/03/07 £ si 7@1=7 £ ic 2/9 (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Resolutions
|
5 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 2ND floor 205 wardour street london W1F 8ZJ (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 2ND floor 205 wardour street london W1F 8ZJ (1 page) |
21 December 2006 | Return made up to 04/10/06; full list of members (6 pages) |
21 December 2006 | Return made up to 04/10/06; full list of members (6 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 841 harrow road london NW10 5NH (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 841 harrow road london NW10 5NH (1 page) |
14 September 2006 | Company name changed brazil properties LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed brazil properties LIMITED\certificate issued on 14/09/06 (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 1297A high road london N20 9HX (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1297A high road london N20 9HX (1 page) |
3 January 2006 | Return made up to 04/10/05; full list of members (6 pages) |
3 January 2006 | Return made up to 04/10/05; full list of members (6 pages) |
4 October 2004 | Incorporation (8 pages) |
4 October 2004 | Incorporation (8 pages) |