Company NameCenter Union Brazil Portugal Limited
DirectorLaercio Ribeiro Da Silva
Company StatusActive
Company Number05893645
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Previous NameBrazilian Emporium International Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Laercio Ribeiro Da Silva
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Station Road
London
Brent
NW10 4UX
Director NameMr Laercio Ribeiro Da Silva
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Ground Floor (Abras)
London
NW10 4UX
Secretary NameFlavio Augusto Poleti
NationalityBrazilian
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCustomer Services Manager
Correspondence Address1012a Harrow Road
London
NW10 5NS
Secretary NameMrs Ana Lucia Rosa
NationalityBrazilian
StatusResigned
Appointed02 May 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2009)
RoleManager Of Customer Services
Correspondence Address57 Station Road
London
NW10 4UX
Director NameMr Rondinelly Fernandes De Souza
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed12 January 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
London
Brent
NW10 4UX

Contact

Telephone020 88380580
Telephone regionLondon

Location

Registered Address57 Station Road
London
Brent
NW10 4UX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Shareholders

100 at £1Laercio Ribeiro Da Silva
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,827

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

10 September 2008Delivered on: 20 September 2008
Persons entitled: Louise Kam

Classification: Rent deposit deed
Secured details: £5,500.00 and all other 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: Rent deposit in the sum of £5,500.00 together with all additions thereto and interest thereon.
Outstanding

Filing History

14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
18 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Registered office address changed from Po Box Cp 5328 59 Station Road London Willesden Junction NW10 4UX United Kingdom on 29 August 2013 (1 page)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Registered office address changed from Po Box Cp 5328 59 Station Road London Willesden Junction NW10 4UX United Kingdom on 29 August 2013 (1 page)
29 August 2013Appointment of Mr. Laercio Ribeiro Da Silva as a director (2 pages)
29 August 2013Appointment of Mr. Laercio Ribeiro Da Silva as a director (2 pages)
29 August 2013Termination of appointment of Rondinelly Fernandes De Souza as a director (1 page)
29 August 2013Termination of appointment of Rondinelly Fernandes De Souza as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Registered office address changed from 26 Station Road London NW10 4JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 26 Station Road London NW10 4JE on 16 September 2011 (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 March 2010Appointment of Mr Rondinelly Fernandes De Souza as a director (2 pages)
22 March 2010Appointment of Mr Rondinelly Fernandes De Souza as a director (2 pages)
22 March 2010Termination of appointment of Ana Rosa as a secretary (1 page)
22 March 2010Termination of appointment of Ana Rosa as a secretary (1 page)
19 March 2010Termination of appointment of Ana Rosa as a secretary (1 page)
19 March 2010Termination of appointment of Ana Rosa as a secretary (1 page)
19 March 2010Termination of appointment of Laercio Da Silva as a director (1 page)
19 March 2010Termination of appointment of Laercio Da Silva as a director (1 page)
21 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
2 February 2009Registered office changed on 02/02/2009 from 96 tubbs road london NW10 4SB (1 page)
2 February 2009Registered office changed on 02/02/2009 from 96 tubbs road london NW10 4SB (1 page)
6 October 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Return made up to 01/08/08; full list of members (3 pages)
10 September 2008Return made up to 01/08/08; full list of members (3 pages)
16 May 2008Secretary appointed mrs ana lucia rosa (1 page)
16 May 2008Secretary appointed mrs ana lucia rosa (1 page)
15 May 2008Director's change of particulars / laercio da silva / 15/05/2008 (2 pages)
15 May 2008Appointment terminated secretary flavio poleti (1 page)
15 May 2008Appointment terminated secretary flavio poleti (1 page)
15 May 2008Director's change of particulars / laercio da silva / 15/05/2008 (2 pages)
26 October 2007Return made up to 01/08/07; full list of members (2 pages)
26 October 2007Return made up to 01/08/07; full list of members (2 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
31 May 2007Memorandum and Articles of Association (6 pages)
31 May 2007Memorandum and Articles of Association (6 pages)
23 May 2007Company name changed brazilian emporium international LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed brazilian emporium international LIMITED\certificate issued on 23/05/07 (2 pages)
17 August 2006Registered office changed on 17/08/06 from: unit 4, holles house myatts fields south road overton london SW9 7JN (1 page)
17 August 2006Registered office changed on 17/08/06 from: unit 4, holles house myatts fields south road overton london SW9 7JN (1 page)
1 August 2006Incorporation (8 pages)
1 August 2006Incorporation (8 pages)