Ludgrove Hall
Barnet
Hertfordshire
EN4 9HT
Secretary Name | Roberto Raggio |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 28 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 66 Games Road Ludgrove Hall Barnet Hertfordshire EN4 9HT |
Director Name | Angela Raggio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 1996(26 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 66 Games Road Ludgrove Hall Barnet Hertfordshire EN4 9HT |
Director Name | Bruno Notaro |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 1996) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grimsdyke Crescent Arkley Barnet Hertfordshire EN5 4AG |
Website | imsofsmithfield.com |
---|---|
Email address | [email protected] |
Telephone | 020 73833080 |
Telephone region | London |
Registered Address | 27 Cedar Way Industrial Estate Camley Street London N1C 4PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
5.1k at £1 | Trustee Of Robert Raggio Trust 1999 51.00% Ordinary |
---|---|
3.9k at £1 | Angela Raggio 39.00% Ordinary |
1000 at £1 | Mario Raggio 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,688,057 |
Gross Profit | £3,722,791 |
Net Worth | £1,445,555 |
Cash | £389,187 |
Current Liabilities | £2,110,353 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
4 June 2021 | Delivered on: 8 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 August 2009 | Delivered 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 2005 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1977 | Delivered 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 |
26 October 2023 | Change of details for Angela Raggio as a person with significant control on 24 April 2017 (2 pages) |
---|---|
26 October 2023 | Change of details for Robert Raggio as a person with significant control on 6 April 2016 (2 pages) |
25 October 2023 | Change of details for Mr Christian Francesco Raggio as a person with significant control on 24 April 2017 (2 pages) |
5 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
15 February 2023 | Change of details for Angela Raggio as a person with significant control on 24 April 2017 (2 pages) |
15 February 2023 | Change of details for Robert Raggio as a person with significant control on 24 April 2017 (2 pages) |
14 February 2023 | Appointment of Mr Christian Francesco Raggio as a director on 8 February 2023 (2 pages) |
14 February 2023 | Notification of Christian Francesco Raggio as a person with significant control on 24 April 2017 (2 pages) |
15 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 October 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 30 September 2020 (24 pages) |
8 June 2021 | Registration of charge 009751910006, created on 4 June 2021 (4 pages) |
18 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
6 March 2020 | Full accounts made up to 30 September 2019 (24 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
2 September 2019 | Change of details for Angela Raggio as a person with significant control on 26 May 2017 (2 pages) |
21 February 2019 | Full accounts made up to 30 September 2018 (24 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
1 February 2018 | Full accounts made up to 31 March 2017 (24 pages) |
1 February 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
25 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
6 December 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
7 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
15 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
16 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Amended full accounts made up to 31 March 2010 (12 pages) |
14 June 2010 | Amended full accounts made up to 31 March 2010 (12 pages) |
27 May 2010 | Accounts for a small company made up to 2 April 2009 (5 pages) |
27 May 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 May 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 May 2010 | Accounts for a small company made up to 2 April 2009 (5 pages) |
27 May 2010 | Accounts for a small company made up to 2 April 2009 (5 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of register of members (1 page) |
8 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
6 October 2008 | Accounts for a medium company made up to 27 March 2008 (16 pages) |
6 October 2008 | Accounts for a medium company made up to 27 March 2008 (16 pages) |
7 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
7 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
27 September 2007 | Accounts for a medium company made up to 29 March 2007 (16 pages) |
27 September 2007 | Accounts for a medium company made up to 29 March 2007 (16 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
27 September 2006 | Full accounts made up to 30 March 2006 (17 pages) |
27 September 2006 | Full accounts made up to 30 March 2006 (17 pages) |
28 September 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
28 September 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
21 September 2005 | Return made up to 28/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 28/09/05; full list of members (7 pages) |
22 July 2005 | Particulars of mortgage/charge (7 pages) |
22 July 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Accounts for a medium company made up to 25 March 2004 (15 pages) |
9 November 2004 | Accounts for a medium company made up to 25 March 2004 (15 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
15 December 2003 | Accounts for a medium company made up to 27 March 2003 (14 pages) |
15 December 2003 | Accounts for a medium company made up to 27 March 2003 (14 pages) |
26 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
2 May 2003 | Company name changed ideal meat suppliers LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed ideal meat suppliers LIMITED\certificate issued on 02/05/03 (2 pages) |
25 January 2003 | Accounts for a small company made up to 28 March 2002 (7 pages) |
25 January 2003 | Accounts for a small company made up to 28 March 2002 (7 pages) |
20 September 2002 | Return made up to 28/09/02; full list of members
|
20 September 2002 | Return made up to 28/09/02; full list of members
|
23 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
7 August 2001 | Accounts for a small company made up to 29 March 2001 (5 pages) |
7 August 2001 | Accounts for a small company made up to 29 March 2001 (5 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 30 March 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 30 March 2000 (6 pages) |
22 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 1 April 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 1 April 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 1 April 1999 (6 pages) |
2 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
25 July 1998 | Accounts for a small company made up to 26 March 1998 (6 pages) |
25 July 1998 | Accounts for a small company made up to 26 March 1998 (6 pages) |
20 October 1997 | Accounts for a small company made up to 27 March 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 27 March 1997 (6 pages) |
7 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
26 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
26 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 28 March 1996 (5 pages) |
17 September 1996 | Accounts for a small company made up to 28 March 1996 (5 pages) |
5 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
5 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 30 March 1995 (5 pages) |
15 August 1995 | Accounts for a small company made up to 30 March 1995 (5 pages) |
13 September 1986 | Return made up to 04/09/86; full list of members (4 pages) |
13 September 1986 | Return made up to 04/09/86; full list of members (4 pages) |
14 March 1978 | Company name changed\certificate issued on 14/03/78 (4 pages) |
14 March 1978 | Company name changed\certificate issued on 14/03/78 (4 pages) |
20 March 1970 | Certificate of incorporation (1 page) |
20 March 1970 | Certificate of incorporation (1 page) |
20 March 1970 | Incorporation (13 pages) |
20 March 1970 | Incorporation (13 pages) |