Central Markets Smithfield
London
EC1A 9PQ
Director Name | Louise Gillham |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(48 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Market Buildings Central Markets Smithfield London EC1A 9PQ |
Secretary Name | Geraldine Patricia Gillham |
---|---|
Status | Current |
Appointed | 20 May 2014(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 12 East Market Buildings Central Markets Smithfield London EC1A 9PQ |
Director Name | Mrs Geraldine Patricia Gillham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2015(57 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Market Buildings Central Markets Smithfield London EC1A 9PQ |
Director Name | Mr Paul John Gillham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Riverside Avenue Broxbourne Hertfordshire EN10 6RA |
Director Name | Mr Martin John Juniper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 5 months after company formation) |
Appointment Duration | -48 years, 8 months (resigned 13 January 1944) |
Role | Company Director |
Correspondence Address | 8 Churchside Close Biggin Hill Westerham Kent TN16 3QF |
Director Name | Mr Henry John Morris |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 6 York Court Aldermans Hill Palmers Green London N13 4QG |
Director Name | Mr William John Woollcott |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Durley Lodge Bickley Park Road Bickley Kent |
Secretary Name | Mr Stanley William Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 31 Swan Avenue Cranham Upminster Essex RM14 1EG |
Director Name | Geraldine Patricia Gillham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(37 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Riverside Avenue Broxbourne Hertfordshire EN10 6RA |
Secretary Name | Geraldine Patricia Gillham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Riverside Avenue Broxbourne Hertfordshire EN10 6RA |
Secretary Name | Louise Gillham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Port Hill Hertford SG14 1QP |
Website | www.warmanandguttridge.co.uk |
---|---|
Telephone | 020 72367395 |
Telephone region | London |
Registered Address | 12 East Market Buildings Central Markets Smithfield London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £11,207,728 |
Gross Profit | £1,567,961 |
Net Worth | £799,793 |
Cash | £1,062,466 |
Current Liabilities | £1,405,051 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over te leasehold property known as suite 12, east market building, smithfield, london EC1A 9PQ. Hm land registry title number AGL283680. Outstanding |
---|---|
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as suite 8, east market buildings, smithfield, london EC1A 9PQ. Hm land registry title number AGL283675. Outstanding |
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as stall and office suite 6, east market buildings, smithfield, london EC1A 9PQ. Hm land registry title number AGL283685. Outstanding |
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as suite 10, east market buildings, smithfield, london EC1A 9PQ. Hm land registrytitle number AGL283671. Outstanding |
14 November 2008 | Delivered on: 29 November 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £10,120.56. Outstanding |
26 September 2003 | Delivered on: 1 October 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £7,725.00 to the chargee. Outstanding |
24 April 1998 | Delivered on: 1 May 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
18 January 1989 | Delivered on: 24 January 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts. Uncalled capital. Outstanding |
18 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
22 May 2023 | Confirmation statement made on 18 April 2023 with updates (6 pages) |
2 March 2023 | Satisfaction of charge 1 in full (4 pages) |
9 February 2023 | Satisfaction of charge 005950700005 in full (4 pages) |
9 February 2023 | Satisfaction of charge 005950700008 in full (4 pages) |
9 February 2023 | Satisfaction of charge 005950700006 in full (4 pages) |
9 February 2023 | Satisfaction of charge 005950700007 in full (4 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (27 pages) |
26 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
27 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
2 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
11 November 2019 | Registration of charge 005950700007, created on 8 November 2019 (5 pages) |
11 November 2019 | Registration of charge 005950700008, created on 8 November 2019 (5 pages) |
11 November 2019 | Registration of charge 005950700005, created on 8 November 2019 (5 pages) |
11 November 2019 | Registration of charge 005950700006, created on 8 November 2019 (5 pages) |
23 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
10 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Notification of Geraldine Patricia Gillham as a person with significant control on 18 April 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Confirmation statement made on 18 April 2017 with updates (10 pages) |
16 June 2017 | Director's details changed for Mark Gillham on 1 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mark Gillham on 1 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 18 April 2017 with updates (10 pages) |
16 June 2017 | Director's details changed for Louise Gillham on 1 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Louise Gillham on 1 June 2017 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Louise Gillham on 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Geraldine Patricia Gillham on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Geraldine Patricia Gillham on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Louise Gillham on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mark Gillham on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mark Gillham on 31 May 2016 (2 pages) |
28 August 2015 | Appointment of Mrs Geraldine Patricia Gillham as a director on 4 August 2015 (2 pages) |
28 August 2015 | Appointment of Mrs Geraldine Patricia Gillham as a director on 4 August 2015 (2 pages) |
28 August 2015 | Appointment of Mrs Geraldine Patricia Gillham as a director on 4 August 2015 (2 pages) |
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 May 2014 | Termination of appointment of Louise Gillham as a secretary (1 page) |
20 May 2014 | Appointment of Geraldine Patricia Gillham as a secretary (2 pages) |
20 May 2014 | Appointment of Geraldine Patricia Gillham as a secretary (2 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
20 May 2014 | Termination of appointment of Louise Gillham as a secretary (1 page) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 July 2009 | Return made up to 18/04/09; full list of members (6 pages) |
3 July 2009 | Return made up to 18/04/09; full list of members (6 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2008 | Return made up to 18/04/08; full list of members (6 pages) |
27 August 2008 | Return made up to 18/04/08; full list of members (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
7 June 2007 | Return made up to 18/04/07; full list of members (5 pages) |
7 June 2007 | Return made up to 18/04/07; full list of members (5 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
19 December 2006 | Ad 31/10/06--------- £ si 30@1=30 £ ic 17533/17563 (1 page) |
19 December 2006 | Ad 31/10/06--------- £ si 30@1=30 £ ic 17533/17563 (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
6 June 2006 | Return made up to 18/04/06; full list of members (4 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 18/04/06; full list of members (4 pages) |
6 June 2006 | Director's particulars changed (1 page) |
5 July 2005 | Return made up to 18/04/05; full list of members (11 pages) |
5 July 2005 | Return made up to 18/04/05; full list of members (11 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Return made up to 18/04/03; full list of members
|
15 April 2003 | Return made up to 18/04/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
4 March 2003 | Nc inc already adjusted 02/12/02 (1 page) |
4 March 2003 | Nc inc already adjusted 02/12/02 (1 page) |
4 March 2003 | Ad 02/12/02--------- £ si 1@1=1 £ ic 17532/17533 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Ad 02/12/02--------- £ si 1@1=1 £ ic 17532/17533 (2 pages) |
4 March 2003 | Resolutions
|
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 17531/17532 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Ad 12/09/02--------- £ si 30@1=30 £ ic 17500/17530 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | £ nc 20000/23000 11/09/02 (2 pages) |
1 October 2002 | £ nc 20000/23000 11/09/02 (2 pages) |
1 October 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 17531/17532 (2 pages) |
1 October 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 17530/17531 (2 pages) |
1 October 2002 | Ad 12/09/02--------- £ si 30@1=30 £ ic 17500/17530 (2 pages) |
1 October 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 17530/17531 (2 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
17 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
21 May 1999 | Return made up to 18/04/99; full list of members (5 pages) |
21 May 1999 | Return made up to 18/04/99; full list of members (5 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 May 1998 | Location of register of members (1 page) |
12 May 1998 | Return made up to 18/04/98; full list of members (5 pages) |
12 May 1998 | Return made up to 18/04/98; full list of members (5 pages) |
12 May 1998 | Location of register of members (1 page) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 72-73 central meat markets smithfield london EC1A 9AN (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 72-73 central meat markets smithfield london EC1A 9AN (1 page) |
22 April 1997 | Return made up to 18/04/97; full list of members (5 pages) |
22 April 1997 | Return made up to 18/04/97; full list of members (5 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 April 1996 | Return made up to 18/04/96; full list of members (3 pages) |
18 April 1996 | Return made up to 18/04/96; full list of members (3 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Secretary resigned (2 pages) |
14 February 1996 | Secretary resigned (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
25 April 1995 | Return made up to 18/04/95; full list of members (10 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
25 April 1995 | Return made up to 18/04/95; full list of members (10 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
24 January 1989 | Particulars of mortgage/charge (3 pages) |
24 January 1989 | Particulars of mortgage/charge (3 pages) |
9 December 1957 | Incorporation (17 pages) |
9 December 1957 | Incorporation (17 pages) |