London
E1 8EU
Secretary Name | Mrs Sarah Catherine Partridge |
---|---|
Status | Current |
Appointed | 10 July 2020(118 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Park Drive Industrial Estate Park Drive Braintree Essex CM7 1AW |
Director Name | Mr John David Nikolas Ciclitira |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Park Drive Industrial Estate Braintree Essex CM7 1AW |
Director Name | Mr Stanley Stephenson |
---|---|
Date of Birth | November 1997 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 7 Cedar House Kensington London W8 5LA |
Director Name | Mr Patrick Tinsley Stephenson |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Windmill Orchard Stebbing Gt Dunmow Essex CM6 3ST |
Director Name | Mrs Betty Eileen Stephenson |
---|---|
Date of Birth | January 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 7 Cedar House Kensington London W8 5LA |
Secretary Name | Mr Stanley Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 7 Cedar House Kensington London W8 5LA |
Director Name | Paul Richard Stevens |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Fairoak Lodge Fairoak Lane Oxshott Surrey KT22 0TW |
Director Name | Charles Richard Truelove |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 May 1994) |
Role | Accountant |
Correspondence Address | Little Washbrook Cottage Brighton Road Hurstpierpoint West Sussex BN6 9EF |
Secretary Name | David Edward Reginald Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 63 Mayday Gardens Blackheath London SE3 8NL |
Director Name | Joseph Anthony Flannigan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1997) |
Role | Vice President Sundiamond Grow |
Correspondence Address | 1857 Chaparro Court Walnut Creek California 94596 |
Director Name | William David Hanks |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 1998) |
Role | Executive Vice President Rivia |
Correspondence Address | PO Box 2636 Houston Texas 77252 United States |
Director Name | Larry Dean Busboom |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1997) |
Role | President Sun-Diamond Growers |
Correspondence Address | 1207 Upper Happy Valley Road Lafayette California 94549 |
Director Name | Michael Kent Cassidy |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 1998) |
Role | V P International Sales |
Correspondence Address | 1339 Marilyn Place Mountain View California 94040 Usa Foreign |
Director Name | William Patrick Beaton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 1998) |
Role | V P Finance |
Correspondence Address | 236 Aptos Place Danville California 94526 Usa Foreign |
Director Name | John Nikolas Ciclitira |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 September 2007) |
Role | Merchant |
Correspondence Address | 37 Parkside Westcliff On Sea Essex SS0 8PR |
Director Name | Mr Andrew Gordon Ciclitira |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 11 December 2020) |
Role | Food Importer |
Country of Residence | England |
Correspondence Address | 22 Marine Parade Leigh On Sea Essex SS9 2NA |
Secretary Name | Mr Andrew Gordon Ciclitira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 10 July 2020) |
Role | Dried Fruit Importer |
Country of Residence | England |
Correspondence Address | 22 Marine Parade Leigh On Sea Essex SS9 2NA |
Director Name | Miriam Hilda Ciclitira |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 37 Parkside Westcliff On Sea Essex SS0 8PR |
Website | demos-uk.com |
---|---|
Telephone | 020 00002000 |
Telephone region | London |
Registered Address | Park Drive Industrial Estate Park Drive Braintree Essex CM7 1AW |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
720k at £1 | Kingswood (Uk) LTD 90.51% Ordinary |
---|---|
6.1k at £10 | Kingswood (Uk) LTD 7.72% Preference |
1000 at £10 | J.i. Jefferson 1.26% Preference |
154 at £10 | V.m. Horsnell 0.19% Preference |
93 at £10 | E.a. Macqueen 0.12% Preference |
70 at £10 | Executors Of Estate Of Miss A. Skipper 0.09% Preference |
37 at £10 | L.a. Shackleton 0.05% Preference |
23 at £10 | S.a.e. Rickard 0.03% Preference |
10 at £10 | Anthea Rebecca Harrison 0.01% Preference |
10 at £10 | Peter James Mumford 0.01% Preference |
10 at £10 | R. Mumford 0.01% Preference |
5 at £10 | R.c. Spencer 0.01% Preference |
Year | 2014 |
---|---|
Net Worth | £133,907 |
Cash | £16,032 |
Current Liabilities | £130,282 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 19 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 April 2024 (6 months, 1 week from now) |
25 May 1994 | Delivered on: 13 June 1994 Satisfied on: 22 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory 4 park drive industrial estate skitts hill braintree essex title no 116527. Fully Satisfied |
---|---|
12 May 1994 | Delivered on: 19 May 1994 Satisfied on: 14 July 2010 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
---|---|
23 December 2020 | Termination of appointment of Andrew Gordon Ciclitira as a director on 11 December 2020 (1 page) |
21 December 2020 | Appointment of Mr John David Nikolas Ciclitira as a director on 18 December 2020 (2 pages) |
14 July 2020 | Termination of appointment of Andrew Gordon Ciclitira as a secretary on 10 July 2020 (1 page) |
14 July 2020 | Appointment of Mrs Sarah Catherine Partridge as a secretary on 10 July 2020 (2 pages) |
6 July 2020 | Appointment of Mrs Rebecca Elizabeth King as a director on 22 June 2020 (2 pages) |
28 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
23 December 2019 | Accounts for a small company made up to 31 August 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 August 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (8 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (8 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
11 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
10 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
14 March 2012 | Section 519 (1 page) |
14 March 2012 | Section 519 (1 page) |
27 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
27 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
20 May 2009 | Return made up to 19/03/09; full list of members (6 pages) |
20 May 2009 | Return made up to 19/03/09; full list of members (6 pages) |
18 May 2009 | Appointment terminated director miriam ciclitira (1 page) |
18 May 2009 | Appointment terminated director miriam ciclitira (1 page) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
17 June 2008 | Return made up to 19/03/08; full list of members (7 pages) |
17 June 2008 | Return made up to 19/03/08; full list of members (7 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (3 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (5 pages) |
1 September 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
1 September 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (5 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (5 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
1 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
7 June 2001 | Return made up to 24/04/01; full list of members (9 pages) |
7 June 2001 | Return made up to 24/04/01; full list of members (9 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 June 2000 | Return made up to 24/04/00; full list of members (8 pages) |
6 June 2000 | Return made up to 24/04/00; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (19 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (19 pages) |
4 June 1999 | Return made up to 24/04/99; no change of members (7 pages) |
4 June 1999 | Return made up to 24/04/99; no change of members (7 pages) |
25 August 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
25 August 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
21 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
28 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
27 December 1996 | Full accounts made up to 30 June 1996 (22 pages) |
27 December 1996 | Full accounts made up to 30 June 1996 (22 pages) |
14 May 1996 | Return made up to 24/04/96; change of members (6 pages) |
14 May 1996 | Return made up to 24/04/96; change of members (6 pages) |
13 September 1995 | Full accounts made up to 2 July 1995 (22 pages) |
13 September 1995 | Full accounts made up to 2 July 1995 (22 pages) |
13 September 1995 | Full accounts made up to 2 July 1995 (22 pages) |
24 April 1995 | Return made up to 24/04/95; full list of members
|
24 April 1995 | Return made up to 24/04/95; full list of members
|
13 June 1994 | Particulars of mortgage/charge (3 pages) |
13 June 1994 | Particulars of mortgage/charge (3 pages) |
8 June 1981 | Resolutions
|
8 June 1981 | Resolutions
|
8 May 1961 | Memorandum of association (7 pages) |
8 May 1961 | Memorandum of association (7 pages) |
24 March 1949 | Articles of association (37 pages) |
24 March 1949 | Articles of association (37 pages) |
13 December 1901 | Incorporation (40 pages) |
13 December 1901 | Incorporation (40 pages) |