Lea Road
Waltham Abbey
EN9 1AS
Director Name | Mr Dervish Dervish |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS |
Director Name | Ms Paula Hansson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rubicon Partners 8 To 12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 March 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rubicon Partners 8 To 12 York Gate London NW1 4QG |
Director Name | Mrs Laziza Akhmedova |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS |
Director Name | David McCabe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Centurion Way Falkirk Stirlingshire FK2 7YH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | James Thomas McCann Rae |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Centurion Way Falkirk Stirlingshire FK2 7YH Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Miss Paula Hansson |
---|---|
Status | Resigned |
Appointed | 10 May 2010(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Adrian Bryant |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Paul Chou |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2017) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS |
Website | bamboodistribution.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5828880 |
Telephone region | Unknown |
Registered Address | Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Cuney Mistiki 65.00% Ordinary |
---|---|
25 at £1 | Dervish Dervish 25.00% Ordinary |
10 at £1 | Paula Hansson 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,191,975 |
Gross Profit | £2,407,428 |
Net Worth | £2,633,649 |
Cash | £1,213,058 |
Current Liabilities | £3,751,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
10 March 2021 | Delivered on: 11 March 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The lease in respect of unit 5 io centre, lea road, waltham abbey, EN9 1AS with title number HD58900 and other leases as more particularly set out in schedule 1 of the charge document. Outstanding |
---|---|
28 March 2011 | Delivered on: 31 March 2011 Persons entitled: Rbs Invoice Finance Limtied Classification: All assets debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2010 | Delivered on: 19 June 2010 Satisfied on: 12 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
24 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
22 February 2021 | Full accounts made up to 30 June 2020 (17 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 30 June 2019 (18 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 February 2019 | Full accounts made up to 30 June 2018 (18 pages) |
30 July 2018 | Director's details changed for Mr Dervish Dervish on 30 November 2016 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
29 August 2017 | Termination of appointment of Paul Chou as a director on 26 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Paul Chou as a director on 26 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 December 2015 | Memorandum and Articles of Association (30 pages) |
3 December 2015 | Memorandum and Articles of Association (30 pages) |
2 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
2 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Resolutions
|
14 October 2015 | Appointment of Mr Paul Chou as a director on 15 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul Chou as a director on 15 September 2015 (2 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 June 2015 | Appointment of Mr Adrian Bryant as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Adrian Bryant as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Adrian Bryant as a director on 1 June 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Cuney Mistiki on 30 September 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Cuney Mistiki on 30 September 2014 (2 pages) |
19 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
19 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
19 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
24 June 2013 | Registered office address changed from Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Registered office address changed from Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
18 June 2012 | Termination of appointment of Paula Hansson as a secretary (1 page) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Termination of appointment of Paula Hansson as a secretary (1 page) |
18 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
18 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
5 January 2012 | Director's details changed for Mr Cuney Mistiki on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Cuney Mistiki on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Cuney Mistiki on 5 January 2012 (2 pages) |
29 December 2011 | Company name changed redeem distribution LIMITED\certificate issued on 29/12/11
|
29 December 2011 | Change of name notice (1 page) |
29 December 2011 | Change of name notice (1 page) |
29 December 2011 | Company name changed redeem distribution LIMITED\certificate issued on 29/12/11
|
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
27 July 2010 | Appointment of Mr Dervish Dervish as a director (2 pages) |
27 July 2010 | Appointment of Miss Paula Hansson as a secretary (1 page) |
27 July 2010 | Appointment of Mr Dervish Dervish as a director (2 pages) |
27 July 2010 | Appointment of Miss Paula Hansson as a secretary (1 page) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of Miss Paula Hansson as a secretary (1 page) |
7 July 2010 | Appointment of Miss Paula Hansson as a secretary (1 page) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2010 | Appointment of Cuney Mistiki as a director (3 pages) |
14 May 2010 | Termination of appointment of David Mccabe as a director (2 pages) |
14 May 2010 | Termination of appointment of James Rae as a director (2 pages) |
14 May 2010 | Termination of appointment of David Mccabe as a director (2 pages) |
14 May 2010 | Appointment of Cuney Mistiki as a director (3 pages) |
14 May 2010 | Termination of appointment of James Rae as a director (2 pages) |
27 October 2009 | Termination of appointment of Peter Trainer as a director (1 page) |
27 October 2009 | Termination of appointment of Peter Trainer as a director (1 page) |
27 October 2009 | Termination of appointment of Peter Trainer as a secretary (1 page) |
27 October 2009 | Termination of appointment of Susan Mcintosh as a director (1 page) |
27 October 2009 | Termination of appointment of Susan Mcintosh as a director (1 page) |
27 October 2009 | Termination of appointment of Peter Trainer as a secretary (1 page) |
19 October 2009 | Appointment of David Mccabe as a director (2 pages) |
19 October 2009 | Appointment of James Thomas Mccann Rae as a director (2 pages) |
19 October 2009 | Appointment of David Mccabe as a director (2 pages) |
19 October 2009 | Appointment of James Thomas Mccann Rae as a director (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 66 chiltern street london W1U 4JT (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 66 chiltern street london W1U 4JT (1 page) |
12 June 2009 | Incorporation (15 pages) |
12 June 2009 | Incorporation (15 pages) |