Yuba City
California 95993
United States
Director Name | Svend Erik Kjargaard |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Chairman And Director Of Store Frederikslund A/S |
Country of Residence | Denmark |
Correspondence Address | Nylandsvej 23 Vildbjerg 7480 Denmark |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Simon Seidelin |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 September 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Seidelin Agro S.R.L - Agriculture |
Country of Residence | Romania |
Correspondence Address | Bld. Mihai Eminescu Nr. 74 Office Number 6 Botosani 710211 Romania |
Director Name | Mr Poul Ulrich Karlshoej |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Francis Arthur Coady |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Corporate Executive/Director |
Correspondence Address | Unit 201 Sunnyside Estates Condominium P.O. Box N-7776 Lyford Cay Bahamas |
Director Name | Mr Matthew Francis Gibbons |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Telephone | 020 78319222 |
---|---|
Telephone region | London |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,057 |
Cash | £21,244 |
Current Liabilities | £33,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 February 2009 | Delivered on: 18 February 2009 Persons entitled: Standard Chartered Bank Classification: Private bank security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All credit balances, any property of the client,any commercial paper see image for full details. Outstanding |
---|
15 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
28 October 2020 | Appointment of Mr Simon Seidelin as a director on 30 September 2020 (2 pages) |
22 August 2020 | Memorandum and Articles of Association (12 pages) |
22 August 2020 | Resolutions
|
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Termination of appointment of Francis Arthur Coady as a director on 31 July 2015 (1 page) |
4 September 2015 | Termination of appointment of Francis Arthur Coady as a director on 31 July 2015 (1 page) |
12 May 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
12 May 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
11 May 2015 | Appointment of Mr Matthew Francis Gibbons as a director on 12 March 2015 (2 pages) |
11 May 2015 | Appointment of Mr Matthew Francis Gibbons as a director on 12 March 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
15 April 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
5 April 2013 | Director's details changed for Francis Arthur Coady on 27 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Francis Arthur Coady on 27 March 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2012 | Annual return made up to 27 March 2012 no member list (5 pages) |
16 April 2012 | Annual return made up to 27 March 2012 no member list (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
19 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
19 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Annual return made up to 27/03/09 (3 pages) |
3 April 2009 | Annual return made up to 27/03/09 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
27 March 2008 | Incorporation (30 pages) |
27 March 2008 | Incorporation (30 pages) |