Company NameIMS Of Smithfield Ltd.
DirectorsRoberto Raggio and Angela Raggio
Company StatusActive
Company Number00975191
CategoryPrivate Limited Company
Incorporation Date20 March 1970(54 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameRoberto Raggio
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed28 September 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleButcher
Correspondence Address66 Games Road
Ludgrove Hall
Barnet
Hertfordshire
EN4 9HT
Secretary NameRoberto Raggio
NationalityItalian
StatusCurrent
Appointed28 September 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address66 Games Road
Ludgrove Hall
Barnet
Hertfordshire
EN4 9HT
Director NameAngela Raggio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 1996(26 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address66 Games Road
Ludgrove Hall
Barnet
Hertfordshire
EN4 9HT
Director NameBruno Notaro
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1996)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address12 Grimsdyke Crescent
Arkley
Barnet
Hertfordshire
EN5 4AG

Contact

Websiteimsofsmithfield.com
Email address[email protected]
Telephone020 73833080
Telephone regionLondon

Location

Registered Address27 Cedar Way Industrial Estate
Camley Street
London
N1C 4PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

5.1k at £1Trustee Of Robert Raggio Trust 1999
51.00%
Ordinary
3.9k at £1Angela Raggio
39.00%
Ordinary
1000 at £1Mario Raggio
10.00%
Ordinary

Financials

Year2014
Turnover£12,688,057
Gross Profit£3,722,791
Net Worth£1,445,555
Cash£389,187
Current Liabilities£2,110,353

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

4 June 2021Delivered on: 8 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 August 2009Delivered on: 29 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 July 2005Delivered on: 22 July 2005
Satisfied on: 27 August 2009
Persons entitled: Sturt Meats Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, all plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 1989Delivered on: 28 September 1989
Satisfied on: 27 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 March 1986Delivered on: 7 March 1986
Satisfied on: 25 January 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
25 January 1977Delivered on: 10 February 1977
Satisfied on: 19 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever to the extent of £11,000.
Particulars: L/H property known as number 11 west smith field london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 October 2023Change of details for Angela Raggio as a person with significant control on 24 April 2017 (2 pages)
26 October 2023Change of details for Robert Raggio as a person with significant control on 6 April 2016 (2 pages)
25 October 2023Change of details for Mr Christian Francesco Raggio as a person with significant control on 24 April 2017 (2 pages)
5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 February 2023Change of details for Angela Raggio as a person with significant control on 24 April 2017 (2 pages)
15 February 2023Change of details for Robert Raggio as a person with significant control on 24 April 2017 (2 pages)
14 February 2023Appointment of Mr Christian Francesco Raggio as a director on 8 February 2023 (2 pages)
14 February 2023Notification of Christian Francesco Raggio as a person with significant control on 24 April 2017 (2 pages)
15 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
27 August 2021Full accounts made up to 30 September 2020 (24 pages)
8 June 2021Registration of charge 009751910006, created on 4 June 2021 (4 pages)
18 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
6 March 2020Full accounts made up to 30 September 2019 (24 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
2 September 2019Change of details for Angela Raggio as a person with significant control on 26 May 2017 (2 pages)
21 February 2019Full accounts made up to 30 September 2018 (24 pages)
10 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
1 February 2018Full accounts made up to 31 March 2017 (24 pages)
1 February 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
25 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 December 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
28 September 2015Full accounts made up to 31 March 2015 (17 pages)
28 September 2015Full accounts made up to 31 March 2015 (17 pages)
20 November 2014Full accounts made up to 31 March 2014 (17 pages)
20 November 2014Full accounts made up to 31 March 2014 (17 pages)
17 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(5 pages)
17 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(5 pages)
7 August 2014Registered office address changed from 27 Cedar Way Industrial Estate Camley Street London NW1 0PD to 27 Cedar Way Industrial Estate Camley Street London N1C 4PD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 27 Cedar Way Industrial Estate Camley Street London NW1 0PD to 27 Cedar Way Industrial Estate Camley Street London N1C 4PD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 27 Cedar Way Industrial Estate Camley Street London NW1 0PD to 27 Cedar Way Industrial Estate Camley Street London N1C 4PD on 7 August 2014 (1 page)
27 December 2013Full accounts made up to 31 March 2013 (16 pages)
27 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(5 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(5 pages)
16 October 2012Full accounts made up to 31 March 2012 (17 pages)
16 October 2012Full accounts made up to 31 March 2012 (17 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
14 June 2010Amended full accounts made up to 31 March 2010 (12 pages)
14 June 2010Amended full accounts made up to 31 March 2010 (12 pages)
27 May 2010Accounts for a small company made up to 2 April 2009 (5 pages)
27 May 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 May 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 May 2010Accounts for a small company made up to 2 April 2009 (5 pages)
27 May 2010Accounts for a small company made up to 2 April 2009 (5 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Location of register of members (1 page)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 October 2008Accounts for a medium company made up to 27 March 2008 (16 pages)
6 October 2008Accounts for a medium company made up to 27 March 2008 (16 pages)
7 November 2007Return made up to 28/09/07; full list of members (3 pages)
7 November 2007Return made up to 28/09/07; full list of members (3 pages)
27 September 2007Accounts for a medium company made up to 29 March 2007 (16 pages)
27 September 2007Accounts for a medium company made up to 29 March 2007 (16 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Return made up to 28/09/06; full list of members (3 pages)
28 September 2006Return made up to 28/09/06; full list of members (3 pages)
27 September 2006Full accounts made up to 30 March 2006 (17 pages)
27 September 2006Full accounts made up to 30 March 2006 (17 pages)
28 September 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
28 September 2005Accounts for a medium company made up to 31 March 2005 (14 pages)
21 September 2005Return made up to 28/09/05; full list of members (7 pages)
21 September 2005Return made up to 28/09/05; full list of members (7 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
9 November 2004Accounts for a medium company made up to 25 March 2004 (15 pages)
9 November 2004Accounts for a medium company made up to 25 March 2004 (15 pages)
4 October 2004Return made up to 28/09/04; full list of members (7 pages)
4 October 2004Return made up to 28/09/04; full list of members (7 pages)
15 December 2003Accounts for a medium company made up to 27 March 2003 (14 pages)
15 December 2003Accounts for a medium company made up to 27 March 2003 (14 pages)
26 September 2003Return made up to 28/09/03; full list of members (7 pages)
26 September 2003Return made up to 28/09/03; full list of members (7 pages)
2 May 2003Company name changed ideal meat suppliers LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed ideal meat suppliers LIMITED\certificate issued on 02/05/03 (2 pages)
25 January 2003Accounts for a small company made up to 28 March 2002 (7 pages)
25 January 2003Accounts for a small company made up to 28 March 2002 (7 pages)
20 September 2002Return made up to 28/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2002Return made up to 28/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2001Return made up to 28/09/01; full list of members (6 pages)
23 October 2001Return made up to 28/09/01; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 29 March 2001 (5 pages)
7 August 2001Accounts for a small company made up to 29 March 2001 (5 pages)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 30 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 30 March 2000 (6 pages)
22 October 1999Return made up to 28/09/99; full list of members (6 pages)
22 October 1999Return made up to 28/09/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 1 April 1999 (6 pages)
14 July 1999Accounts for a small company made up to 1 April 1999 (6 pages)
14 July 1999Accounts for a small company made up to 1 April 1999 (6 pages)
2 October 1998Return made up to 28/09/98; full list of members (6 pages)
2 October 1998Return made up to 28/09/98; full list of members (6 pages)
25 July 1998Accounts for a small company made up to 26 March 1998 (6 pages)
25 July 1998Accounts for a small company made up to 26 March 1998 (6 pages)
20 October 1997Accounts for a small company made up to 27 March 1997 (6 pages)
20 October 1997Accounts for a small company made up to 27 March 1997 (6 pages)
7 October 1997Return made up to 28/09/97; full list of members (6 pages)
7 October 1997Return made up to 28/09/97; full list of members (6 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
26 October 1996Return made up to 28/09/96; no change of members (4 pages)
26 October 1996Return made up to 28/09/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 28 March 1996 (5 pages)
17 September 1996Accounts for a small company made up to 28 March 1996 (5 pages)
5 October 1995Return made up to 28/09/95; full list of members (6 pages)
5 October 1995Return made up to 28/09/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 30 March 1995 (5 pages)
15 August 1995Accounts for a small company made up to 30 March 1995 (5 pages)
13 September 1986Return made up to 04/09/86; full list of members (4 pages)
13 September 1986Return made up to 04/09/86; full list of members (4 pages)
14 March 1978Company name changed\certificate issued on 14/03/78 (4 pages)
14 March 1978Company name changed\certificate issued on 14/03/78 (4 pages)
20 March 1970Certificate of incorporation (1 page)
20 March 1970Certificate of incorporation (1 page)
20 March 1970Incorporation (13 pages)
20 March 1970Incorporation (13 pages)