SOMBRERO FOODS LIMITED
LONDON CERES SALES INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1G 8TB

Company number 02787357
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2,000 . The most likely internet sites of SOMBRERO FOODS LIMITED are www.sombrerofoods.co.uk, and www.sombrero-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Sombrero Foods Limited is a Private Limited Company. The company registration number is 02787357. Sombrero Foods Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Sombrero Foods Limited is 64 New Cavendish Street London W1g 8tb. . BEN ARI, Boris is a Secretary of the company. GLAZER, Stephen Barry is a Director of the company. Secretary OSRIN, Joel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACKERMANN, Coenard Christoffel Andries has been resigned. Director FIENBERG, Michael Hyam has been resigned. Director FISCHER, Jurgen Ott has been resigned. Director SNYMAN, Jacobus Petrus has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BEN ARI, Boris
Appointed Date: 08 September 1994

Director
GLAZER, Stephen Barry
Appointed Date: 05 February 1993
76 years old

Resigned Directors

Secretary
OSRIN, Joel
Resigned: 08 September 1994
Appointed Date: 05 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1993
Appointed Date: 05 February 1993

Director
ACKERMANN, Coenard Christoffel Andries
Resigned: 10 June 2004
Appointed Date: 11 January 1994
77 years old

Director
FIENBERG, Michael Hyam
Resigned: 11 January 1994
Appointed Date: 05 February 1993
78 years old

Director
FISCHER, Jurgen Ott
Resigned: 10 February 2006
Appointed Date: 11 January 1994
85 years old

Director
SNYMAN, Jacobus Petrus
Resigned: 10 June 2004
Appointed Date: 11 January 1994
70 years old

Persons With Significant Control

Ivory & Ledoux Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOMBRERO FOODS LIMITED Events

10 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000

...
... and 70 more events
28 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

28 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

28 Feb 1993
Accounting reference date notified as 30/09

10 Feb 1993
Secretary resigned

05 Feb 1993
Incorporation