New Covent Garden
London
SW8 5LL
Director Name | Mrs Janice Cecilia Teresa Barrett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(51 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP |
Director Name | John Bradman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 August 1991) |
Role | Wholesale Fruit & Vegetable Salesman |
Correspondence Address | 4 Woods De Allum Lane Elstree Herts Wd6 |
Director Name | Derrick Norman Jamison |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 1993) |
Role | Wholesale Fruit & Vegetable Salesman |
Correspondence Address | 14 Beauforts Egham Surrey TW20 0DW |
Director Name | Michael Walker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2003) |
Role | Wholesale Fruit & Vegetable Salesman |
Correspondence Address | Foxgloves Chalk Lane East Horsley Leatherhead Surrey KT24 6TH |
Director Name | Nicholas Arthur Walker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2011) |
Role | Wholesale Fruit & Vegetable Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Faygate Heathview East Horsley Leatherhead Surrey KT24 5ED |
Secretary Name | Nicholas Arthur Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faygate Heathview East Horsley Leatherhead Surrey KT24 5ED |
Director Name | Dennis Burrows |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2010) |
Role | Wholesale Fruit & Vegetable Sa |
Country of Residence | England |
Correspondence Address | 41 Glentrammon Road Orpington Kent BR6 6DF |
Secretary Name | Andrew Dorling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(41 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | D28/30 Fruit And Veg Market New Covent Garden London SW8 5LL |
Director Name | Andrew Charles Dorling |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2010(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | D28/30 Fruit And Veg Market New Covent Garden London SW8 5LL |
Website | hgwalker.ltd.uk |
---|---|
Telephone | 020 77207951 |
Telephone region | London |
Registered Address | D63/64 Fruit & Vegetable Market New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
2.5k at £1 | Hg Walker Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,589 |
Cash | £240,454 |
Current Liabilities | £515,643 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
29 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
25 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
14 September 2015 | Appointment of Mrs Janice Cecilia Teresa Barrett as a director on 6 August 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Janice Cecilia Teresa Barrett as a director on 6 August 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Janice Cecilia Teresa Barrett as a director on 6 August 2015 (2 pages) |
20 July 2015 | Termination of appointment of Andrew Charles Dorling as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Charles Dorling as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Dorling as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Dorling as a secretary on 20 July 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Secretary's details changed for Andrew Dorling on 22 May 2013 (1 page) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Secretary's details changed for Andrew Dorling on 22 May 2013 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Purchase of own shares. (3 pages) |
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Purchase of own shares. (3 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 July 2011 | Termination of appointment of Nicholas Walker as a director (1 page) |
1 July 2011 | Termination of appointment of Nicholas Walker as a director (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Termination of appointment of Dennis Burrows as a director (1 page) |
4 October 2010 | Termination of appointment of Dennis Burrows as a director (1 page) |
24 September 2010 | Appointment of Mr Eddie Barrett as a director (2 pages) |
24 September 2010 | Appointment of Mr Eddie Barrett as a director (2 pages) |
21 September 2010 | Appointment of Andrew Charles Dorling as a director (2 pages) |
21 September 2010 | Appointment of Andrew Charles Dorling as a director (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Dennis Burrows on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Dennis Burrows on 23 May 2010 (2 pages) |
24 February 2010 | Registered office address changed from D.130-131, Fruit & Vegetable Market New Covent Garden London SW8 5LL on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from D.130-131, Fruit & Vegetable Market New Covent Garden London SW8 5LL on 24 February 2010 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
13 May 2003 | £ ic 17501/15001 30/04/03 £ sr 2500@1=2500 (1 page) |
13 May 2003 | £ ic 17501/15001 30/04/03 £ sr 2500@1=2500 (1 page) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
21 April 1995 | £ ic 22501/17501 24/03/95 £ sr 5000@1=5000 (1 page) |
21 April 1995 | £ ic 22501/17501 24/03/95 £ sr 5000@1=5000 (1 page) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
24 March 1995 | Memorandum and Articles of Association (16 pages) |
24 March 1995 | Memorandum and Articles of Association (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |