Roydon
Harlow
Essex
CM19 5JP
Secretary Name | Mr Jonathan Hugh Griffin |
---|---|
Status | Closed |
Appointed | 01 September 2014(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 June 2020) |
Role | Company Director |
Correspondence Address | Franca House Netherhall Road Roydon Harlow Essex CM19 5JP |
Director Name | Ricardo Goitre |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Avida Brasilia Madrid 28028 Foreign |
Director Name | Don Carlos Villacleros |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Camino Nuevo 53 Lane Maralesa Alcobendas 28109 Madria Foreign |
Secretary Name | Miss Maria Olga Tome Algorri |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sloane Court East London SW3 4TQ |
Director Name | Richard John Camp |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 December 2007) |
Role | Sales Manager |
Correspondence Address | 42 Sowerby Avenue Luton Bedfordshire LU2 8AF |
Director Name | Miss Maria Olga Tome Algorri |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 1993(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 December 2016) |
Role | Fruit Importer |
Country of Residence | England |
Correspondence Address | C/O Parbery Davies & Co Liverpool Road Luton Bedfordshire LU1 1RS |
Director Name | Mr Peter William Simmons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2014) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 117 Glebe Gardens New Malden Surrey KT3 5RX |
Telephone | 020 76225545 |
---|---|
Telephone region | London |
Registered Address | Unit 1, 17/19 Richmond Road Dukes Park Industrial Estate Chelmsford Essex CM2 6UA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
134k at £1 | Todo Fx Limited 99.26% Ordinary |
---|---|
1000 at £1 | Peter William Simmons 0.74% Preference |
Year | 2014 |
---|---|
Net Worth | £571,256 |
Cash | £36,244 |
Current Liabilities | £432,892 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 November 1993 | Delivered 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 1992 | Delivered 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 |
16 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2020 | Completion of winding up (1 page) |
14 March 2018 | Order of court to wind up (2 pages) |
12 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 March 2017 | Satisfaction of charge 1 in full (4 pages) |
10 March 2017 | Satisfaction of charge 1 in full (4 pages) |
27 February 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Maria Olga Tome Algorri as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Maria Olga Tome Algorri as a director on 1 December 2016 (1 page) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 November 2015 | Secretary's details changed for Mr Jonathan Hugh Griffin on 1 April 2015 (1 page) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Mr Jonathan Hugh Griffin on 1 April 2015 (1 page) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Director's details changed for Mr Jonathan Hugh Griffin on 1 April 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Jonathan Hugh Griffin on 1 April 2015 (2 pages) |
6 November 2015 | Director's details changed for Miss Maria Olga Tome Algorri on 1 May 2015 (2 pages) |
6 November 2015 | Director's details changed for Miss Maria Olga Tome Algorri on 1 May 2015 (2 pages) |
2 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 October 2014 | Termination of appointment of Maria Olga Tome Algorri as a secretary on 1 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Jonathan Hugh Griffin as a secretary on 1 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Jonathan Hugh Griffin as a secretary on 1 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Jonathan Hugh Griffin as a secretary on 1 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Maria Olga Tome Algorri as a secretary on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Maria Olga Tome Algorri as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Peter William Simmons as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr. Jonathan Griffin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr. Jonathan Griffin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Peter William Simmons as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr. Jonathan Griffin as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Peter William Simmons as a director on 1 September 2014 (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
18 October 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
26 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
26 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Peter William Simmons on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Maria Olga Tome Algorri on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Maria Olga Tome Algorri on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter William Simmons on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter William Simmons on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Maria Olga Tome Algorri on 1 October 2009 (2 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
6 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
8 November 2006 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
8 November 2006 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
9 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
9 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 January 2000 | Return made up to 31/10/99; full list of members
|
20 January 2000 | Return made up to 31/10/99; full list of members
|
8 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
1 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
16 February 1998 | Full accounts made up to 31 August 1996 (12 pages) |
16 February 1998 | Full accounts made up to 31 August 1996 (12 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members
|
28 November 1996 | Return made up to 31/10/96; full list of members
|
19 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
19 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
1 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
21 January 1983 | Incorporation (13 pages) |
21 January 1983 | Incorporation (27 pages) |
21 January 1983 | Incorporation (27 pages) |
21 January 1983 | Incorporation (13 pages) |