Active
Company Information for PAN EUROPEAN POTATO ENTERPRISE LIMITED
24 LANCASTER GARDENS, WIMBLEDON, LONDON, SW19 5DG,
|
Company Registration Number
02804464
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PAN EUROPEAN POTATO ENTERPRISE LIMITED | |||
Legal Registered Office | |||
24 LANCASTER GARDENS WIMBLEDON LONDON SW19 5DG Other companies in SW19 | |||
| |||
Company Number | 02804464 | |
---|---|---|
Company ID Number | 02804464 | |
Date formed | 1993-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB820852932 |
Last Datalog update: | 2024-05-05 07:41:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL CASTELLA DELGADO |
||
OLIVIA JOANNA CASTELLA KELLY |
||
JUAN CASTELLA ORIOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA JOAN KELLY |
Company Secretary | ||
DEBBIE MOORE |
Nominated Secretary | ||
KEVIN THOMAS BROWN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOUIS & BRUNO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
AGRIPEP UK LTD | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
PEP (ESSEX) LTD. | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2023-06-29 GBP 154,449.00 | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2023-06-01 GBP 188,151 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CASTELLA DELGADO | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE DORA BURLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 | |
TM02 | Termination of appointment of Barbara Joan Kelly on 2018-03-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 205002 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-31 GBP 205,002 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
CH01 | Director's details changed for Mr Daniel Castella Delgado on 2016-08-01 | |
AP01 | DIRECTOR APPOINTED MS OLIVIA JOANNA CASTELLA KELLY | |
AP01 | DIRECTOR APPOINTED MR DANIEL CASTELLA DELGADO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 235001 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 235001 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 235001 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2013-02-06 GBP 235,001 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
RES01 | ADOPT ARTICLES 11/07/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 29/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 29/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 29/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 24 LANCASTER GARDENS WIMBLEDON LONDON SW19 5DG ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUAN CASTELLA ORIOL / 29/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 66-67 ALWYNE ROAD WIMBLEDON LONDON SW19 7AE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 66-67 ALWYNE ROAD LONDON SW19 7AE | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 05/03/07--------- £ SI 62027@1=62027 £ IC 187973/250000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/05 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
88(2)R | AD 28/06/04--------- £ SI 270@1=270 £ IC 189203/189473 | |
88(2)R | AD 28/06/04--------- £ SI 39203@1=39203 £ IC 150000/189203 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/03--------- £ SI 148499@1=148499 £ IC 1/148500 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
RES04 | £ NC 10000/500000 22/08 | |
123 | NC INC ALREADY ADJUSTED 22/08/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 22/03/00 | |
363a | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363a | RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363x | RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
363x | RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 18/07/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/07/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 | |
ELRES | S252 DISP LAYING ACC 18/07/94 | |
363x | RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF SET OFF | Outstanding | BANCO BILBAO VIZVAYA ARGENTARIA, S.A. | |
DEBENTURE | Outstanding | BANCO BIBAO VIZCAYA ARGENTARIA | |
LEGAL CHARGE | Satisfied | BANCO BILBAO VIZCAYA ARGENTARIA S.A. |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAN EUROPEAN POTATO ENTERPRISE LIMITED
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as PAN EUROPEAN POTATO ENTERPRISE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |