Company NameBrazilian Products Limited
DirectorsMoayed Yassin Own Al Shakarchi and Luiz Mateus Da Costa
Company StatusActive
Company Number05508955
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMoayed Yassin Own Al Shakarchi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Barn Rise
Wembley
Middlesex
HA9 9NJ
Director NameLuiz Mateus Da Costa
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBrazilian
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Chamberlayne Road
Flat 1
London
NW10 3ND
Secretary NameAlessia Pereira De Souza
NationalityBrazilian
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleSecretary
Correspondence Address49 Chamberlayne Road Flat 1
London
NW10 3ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrazilianproducts.co.uk/
Telephone020 89044999
Telephone regionLondon

Location

Registered AddressUnit 5 Second Way
Wembley
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

300 at £1Moayed Yassin Own Al-shakarchi
30.00%
Ordinary
250 at £1Mr Luiz Mateus Da Costa
25.00%
Ordinary
250 at £1Ms Alessia Pereira De Souza
25.00%
Ordinary
200 at £1Mr Mohaned Al-shakarchi
20.00%
Ordinary

Financials

Year2014
Net Worth£455,442
Cash£94,255
Current Liabilities£27,771

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

16 January 2009Delivered on: 5 February 2009
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham

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: £7,244.00 see image for full details.
Outstanding
11 May 2007Delivered on: 24 May 2007
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham

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: £6,781.50 deposited as security for payment of rent and performance of covenants. See the mortgage charge document for full details.
Outstanding

Filing History

16 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
29 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 July 2018Registered office address changed from 15 Quad Road East Lane Business Park Wembley Middlesex HA9 7NE to Unit 5 Second Way Wembley HA9 0YJ on 6 July 2018 (1 page)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Secretary's details changed for Alessia Pereira De Souza on 1 January 2015 (1 page)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Secretary's details changed for Alessia Pereira De Souza on 1 January 2015 (1 page)
24 August 2015Director's details changed for Luiz Mateus Da Costa on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Secretary's details changed for Alessia Pereira De Souza on 1 January 2015 (1 page)
24 August 2015Director's details changed for Luiz Mateus Da Costa on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Luiz Mateus Da Costa on 1 January 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(5 pages)
23 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 September 2011Registered office address changed from Unit 1 & 2 Fortune Way Triangle Business Centre London NW10 6UF on 27 September 2011 (1 page)
27 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from Unit 1 & 2 Fortune Way Triangle Business Centre London NW10 6UF on 27 September 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Director's details changed for Luiz Mateus Da Costa on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Luiz Mateus Da Costa on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Luiz Mateus Da Costa on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Moayed Yassin Own Al Shakarchi on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Moayed Yassin Own Al Shakarchi on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Moayed Yassin Own Al Shakarchi on 1 January 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2008Return made up to 14/07/08; full list of members (4 pages)
10 September 2008Return made up to 14/07/08; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
8 August 2007Return made up to 14/07/07; full list of members (3 pages)
8 August 2007Return made up to 14/07/07; full list of members (3 pages)
4 July 2007Registered office changed on 04/07/07 from: 18 enterprise way london NW10 6UG (1 page)
4 July 2007Registered office changed on 04/07/07 from: 18 enterprise way london NW10 6UG (1 page)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
17 August 2006Return made up to 14/07/06; full list of members (7 pages)
17 August 2006Return made up to 14/07/06; full list of members (7 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 96 dubbs road london NW10 4XB (1 page)
24 November 2005Registered office changed on 24/11/05 from: 96 dubbs road london NW10 4XB (1 page)
2 August 2005Ad 14/07/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Ad 14/07/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
2 August 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
14 July 2005Incorporation (16 pages)
14 July 2005Incorporation (16 pages)