Wembley
Middlesex
HA9 9NJ
Director Name | Luiz Mateus Da Costa |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 14 July 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Chamberlayne Road Flat 1 London NW10 3ND |
Secretary Name | Alessia Pereira De Souza |
---|---|
Nationality | Brazilian |
Status | Current |
Appointed | 14 July 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Chamberlayne Road Flat 1 London NW10 3ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brazilianproducts.co.uk/ |
---|---|
Telephone | 020 89044999 |
Telephone region | London |
Registered Address | Unit 5 Second Way Wembley HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
300 at £1 | Moayed Yassin Own Al-shakarchi 30.00% Ordinary |
---|---|
250 at £1 | Mr Luiz Mateus Da Costa 25.00% Ordinary |
250 at £1 | Ms Alessia Pereira De Souza 25.00% Ordinary |
200 at £1 | Mr Mohaned Al-shakarchi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455,442 |
Cash | £94,255 |
Current Liabilities | £27,771 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
16 January 2009 | Delivered 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 2007 | Delivered 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 |
16 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
29 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 July 2018 | Registered 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 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2015 | Secretary's details changed for Alessia Pereira De Souza on 1 January 2015 (1 page) |
24 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Alessia Pereira De Souza on 1 January 2015 (1 page) |
24 August 2015 | Director's details changed for Luiz Mateus Da Costa on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Alessia Pereira De Souza on 1 January 2015 (1 page) |
24 August 2015 | Director's details changed for Luiz Mateus Da Costa on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Luiz Mateus Da Costa on 1 January 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 September 2011 | Registered office address changed from Unit 1 & 2 Fortune Way Triangle Business Centre London NW10 6UF on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Registered office address changed from Unit 1 & 2 Fortune Way Triangle Business Centre London NW10 6UF on 27 September 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Director's details changed for Luiz Mateus Da Costa on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Luiz Mateus Da Costa on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Luiz Mateus Da Costa on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Moayed Yassin Own Al Shakarchi on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Moayed Yassin Own Al Shakarchi on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Moayed Yassin Own Al Shakarchi on 1 January 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
8 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 18 enterprise way london NW10 6UG (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 18 enterprise way london NW10 6UG (1 page) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 96 dubbs road london NW10 4XB (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 96 dubbs road london NW10 4XB (1 page) |
2 August 2005 | Ad 14/07/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Ad 14/07/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
2 August 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Incorporation (16 pages) |
14 July 2005 | Incorporation (16 pages) |