Company NameT.D.A. (London) Limited
Company StatusDissolved
Company Number01693218
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Jonathan Hugh Griffin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(31 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranca House Netherhall Road
Roydon
Harlow
Essex
CM19 5JP
Secretary NameMr Jonathan Hugh Griffin
StatusClosed
Appointed01 September 2014(31 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 16 June 2020)
RoleCompany Director
Correspondence AddressFranca House Netherhall Road
Roydon
Harlow
Essex
CM19 5JP
Director NameRicardo Goitre
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 1991(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressAvida Brasilia
Madrid 28028
Foreign
Director NameDon Carlos Villacleros
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 1991(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressCamino Nuevo
53 Lane Maralesa Alcobendas 28109 Madria
Foreign
Secretary NameMiss Maria Olga Tome Algorri
NationalitySpanish
StatusResigned
Appointed31 October 1991(8 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sloane Court East
London
SW3 4TQ
Director NameRichard John Camp
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(10 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2007)
RoleSales Manager
Correspondence Address42 Sowerby Avenue
Luton
Bedfordshire
LU2 8AF
Director NameMiss Maria Olga Tome Algorri
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 1993(10 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 December 2016)
RoleFruit Importer
Country of ResidenceEngland
Correspondence AddressC/O Parbery Davies & Co Liverpool Road
Luton
Bedfordshire
LU1 1RS
Director NameMr Peter William Simmons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(24 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address117 Glebe Gardens
New Malden
Surrey
KT3 5RX

Contact

Telephone020 76225545
Telephone regionLondon

Location

Registered AddressUnit 1, 17/19 Richmond Road
Dukes Park Industrial Estate
Chelmsford
Essex
CM2 6UA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

134k at £1Todo Fx Limited
99.26%
Ordinary
1000 at £1Peter William Simmons
0.74%
Preference

Financials

Year2014
Net Worth£571,256
Cash£36,244
Current Liabilities£432,892

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

24 November 1993Delivered on: 2 December 1993
Satisfied on: 26 March 1994
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The block the amount so charged from time to time in the account/s of T.D.A. (london) limited.
Fully Satisfied
1 December 1992Delivered on: 3 December 1992
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any accounts of the company with the bank.
Outstanding

Filing History

16 June 2020Final Gazette dissolved following liquidation (1 page)
16 March 2020Completion of winding up (1 page)
14 March 2018Order of court to wind up (2 pages)
12 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
27 February 2017Registered office address changed from Franca House Netherhall Road Roydon Harlow Essex CM19 5JP to Unit 1, 17/19 Richmond Road Dukes Park Industrial Estate Chelmsford Essex CM2 6UA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Franca House Netherhall Road Roydon Harlow Essex CM19 5JP to Unit 1, 17/19 Richmond Road Dukes Park Industrial Estate Chelmsford Essex CM2 6UA on 27 February 2017 (1 page)
2 December 2016Termination of appointment of Maria Olga Tome Algorri as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Maria Olga Tome Algorri as a director on 1 December 2016 (1 page)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 November 2015Secretary's details changed for Mr Jonathan Hugh Griffin on 1 April 2015 (1 page)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 135,000
(6 pages)
9 November 2015Secretary's details changed for Mr Jonathan Hugh Griffin on 1 April 2015 (1 page)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 135,000
(6 pages)
6 November 2015Director's details changed for Mr Jonathan Hugh Griffin on 1 April 2015 (2 pages)
6 November 2015Director's details changed for Mr Jonathan Hugh Griffin on 1 April 2015 (2 pages)
6 November 2015Director's details changed for Miss Maria Olga Tome Algorri on 1 May 2015 (2 pages)
6 November 2015Director's details changed for Miss Maria Olga Tome Algorri on 1 May 2015 (2 pages)
2 April 2015Registered office address changed from D170/171 Fruit & Vegetable Market New Covent Garden Market London SW8 5LL to Franca House Netherhall Road Roydon Harlow Essex CM19 5JP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from D170/171 Fruit & Vegetable Market New Covent Garden Market London SW8 5LL to Franca House Netherhall Road Roydon Harlow Essex CM19 5JP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from D170/171 Fruit & Vegetable Market New Covent Garden Market London SW8 5LL to Franca House Netherhall Road Roydon Harlow Essex CM19 5JP on 2 April 2015 (1 page)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 135,000
(6 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 135,000
(6 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 October 2014Termination of appointment of Maria Olga Tome Algorri as a secretary on 1 September 2014 (1 page)
7 October 2014Appointment of Mr Jonathan Hugh Griffin as a secretary on 1 September 2014 (2 pages)
7 October 2014Appointment of Mr Jonathan Hugh Griffin as a secretary on 1 September 2014 (2 pages)
7 October 2014Appointment of Mr Jonathan Hugh Griffin as a secretary on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Maria Olga Tome Algorri as a secretary on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Maria Olga Tome Algorri as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Peter William Simmons as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr. Jonathan Griffin as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr. Jonathan Griffin as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Peter William Simmons as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr. Jonathan Griffin as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Peter William Simmons as a director on 1 September 2014 (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 135,000
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 135,000
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 October 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
18 October 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
26 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
26 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Peter William Simmons on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Maria Olga Tome Algorri on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Maria Olga Tome Algorri on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Peter William Simmons on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Peter William Simmons on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Maria Olga Tome Algorri on 1 October 2009 (2 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
6 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
4 November 2008Resolutions
  • RES13 ‐ Change existing 200000 ordinary £1 shares to 1000 non-voting variable rate preference shares of £1 and 199000 ordinary shares of £1. all shares to be pari passu for repayment of capital 23/10/2008
(1 page)
4 November 2008Resolutions
  • RES13 ‐ Change existing 200000 ordinary £1 shares to 1000 non-voting variable rate preference shares of £1 and 199000 ordinary shares of £1. all shares to be pari passu for repayment of capital 23/10/2008
(1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
8 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
8 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
9 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
9 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
24 November 2005Return made up to 31/10/05; full list of members (2 pages)
24 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
25 October 2003Return made up to 31/10/03; full list of members (7 pages)
25 October 2003Return made up to 31/10/03; full list of members (7 pages)
26 November 2002Return made up to 31/10/02; full list of members (7 pages)
26 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
18 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
11 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
11 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 January 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1999Return made up to 31/10/98; no change of members (4 pages)
8 January 1999Return made up to 31/10/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 August 1998 (10 pages)
1 December 1998Full accounts made up to 31 August 1998 (10 pages)
18 May 1998Full accounts made up to 31 August 1997 (10 pages)
18 May 1998Full accounts made up to 31 August 1997 (10 pages)
16 February 1998Full accounts made up to 31 August 1996 (12 pages)
16 February 1998Full accounts made up to 31 August 1996 (12 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(6 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(6 pages)
19 March 1996Full accounts made up to 31 August 1995 (12 pages)
19 March 1996Full accounts made up to 31 August 1995 (12 pages)
1 December 1995Return made up to 31/10/95; no change of members (4 pages)
1 December 1995Return made up to 31/10/95; no change of members (4 pages)
21 June 1995Full accounts made up to 31 August 1994 (10 pages)
21 June 1995Full accounts made up to 31 August 1994 (10 pages)
21 January 1983Incorporation (13 pages)
21 January 1983Incorporation (27 pages)
21 January 1983Incorporation (27 pages)
21 January 1983Incorporation (13 pages)