Company NameD. McKay (Fruiterers) Limited
DirectorsIan William McKay and James Thomas McKay
Company StatusActive
Company Number00802406
CategoryPrivate Limited Company
Incorporation Date24 April 1964(60 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Ian William McKay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address26 Arundel Close
London
SW11 1HR
Director NameMr James Thomas McKay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address171 Gaston Bridge Road
Upper Halliford
Shepperton
TW17 8HB
Secretary NameMr James Thomas McKay
StatusCurrent
Appointed01 December 2018(54 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address171 Gaston Bridge Road
Upper Halliford
Shepperton
TW17 8HB
Director NameJames William McKay
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 12 November 2013)
RoleFruiterer
Country of ResidenceEngland
Correspondence AddressSylvania 3 Copsem Drive
Esher
Surrey
KT10 9HD
Director NameJean Elizabeth McKay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 December 2018)
RoleFruiterer
Country of ResidenceEngland
Correspondence AddressSylvania 3 Copsem Drive
Esher
Surrey
KT10 9HD
Secretary NameJean Elizabeth McKay
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSylvania 3 Copsem Drive
Esher
Surrey
KT10 9HD

Contact

Telephone020 75841929
Telephone regionLondon

Location

Registered Address19a Harrington Road
South Kensington
London
SW7 3ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

5k at £1I.w. Mckay
50.00%
Ordinary
5k at £1J.t. Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£111,258
Cash£120,462
Current Liabilities£31,553

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

16 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
11 December 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
2 November 2022Cessation of James Thomas Mckay as a person with significant control on 28 October 2022 (1 page)
2 November 2022Termination of appointment of Ian William Mckay as a director on 28 October 2022 (1 page)
2 November 2022Cessation of Ian William Mckay as a person with significant control on 28 October 2022 (1 page)
2 November 2022Termination of appointment of James Thomas Mckay as a director on 28 October 2022 (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
2 November 2022Appointment of Mr Dipesh Patel as a director on 28 October 2022 (2 pages)
2 November 2022Notification of Dipesh Patel as a person with significant control on 28 October 2022 (2 pages)
2 November 2022Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 19a Harrington Road South Kensington London SW7 3ES on 2 November 2022 (1 page)
2 November 2022Termination of appointment of James Thomas Mckay as a secretary on 28 October 2022 (1 page)
11 August 2022Micro company accounts made up to 30 June 2022 (6 pages)
25 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
4 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
11 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 January 2020Secretary's details changed for Mr James Thomas Mckay on 8 January 2020 (1 page)
8 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 January 2020Change of details for Mr James Thomas Mckay as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr James Thomas Mckay on 8 January 2020 (2 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 January 2019Termination of appointment of Jean Elizabeth Mckay as a director on 1 December 2018 (1 page)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
3 January 2019Appointment of Mr James Thomas Mckay as a secretary on 1 December 2018 (2 pages)
3 January 2019Termination of appointment of Jean Elizabeth Mckay as a secretary on 1 December 2018 (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(6 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(6 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(6 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Termination of appointment of James Mckay as a director (1 page)
19 November 2013Termination of appointment of James Mckay as a director (1 page)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Director's details changed for James Thomas Mckay on 8 January 2012 (3 pages)
8 January 2013Director's details changed for James Thomas Mckay on 8 January 2012 (3 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for James Thomas Mckay on 8 January 2012 (3 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2010Director's details changed for Ian William Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Thomas Mckay on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for James Thomas Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James William Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James William Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Jean Elizabeth Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Jean Elizabeth Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Ian William Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James William Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Ian William Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Jean Elizabeth Mckay on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Thomas Mckay on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 January 2007Return made up to 19/12/06; full list of members (3 pages)
16 January 2007Return made up to 19/12/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2006Return made up to 19/12/05; full list of members (3 pages)
20 March 2006Return made up to 19/12/05; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2005Return made up to 19/12/04; full list of members (8 pages)
10 January 2005Return made up to 19/12/04; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 January 2004Return made up to 19/12/03; full list of members (8 pages)
12 January 2004Return made up to 19/12/03; full list of members (8 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 March 2003Return made up to 19/12/02; full list of members (8 pages)
1 March 2003Return made up to 19/12/02; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 January 2002Return made up to 19/12/01; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 January 2002Return made up to 19/12/01; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 January 2001Return made up to 19/12/00; full list of members (7 pages)
11 January 2001Return made up to 19/12/00; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 January 2000Return made up to 19/12/99; full list of members (7 pages)
13 January 2000Return made up to 19/12/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 January 1999Return made up to 19/12/98; no change of members (4 pages)
14 January 1999Return made up to 19/12/98; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Full accounts made up to 30 June 1997 (9 pages)
15 December 1997Full accounts made up to 30 June 1997 (9 pages)
7 January 1997Return made up to 19/12/96; full list of members (4 pages)
7 January 1997Return made up to 19/12/96; full list of members (4 pages)
22 November 1996Full accounts made up to 30 June 1996 (9 pages)
22 November 1996Full accounts made up to 30 June 1996 (9 pages)
2 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)