London
N12 8NP
Director Name | Valerie Helen Brastock |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 1997) |
Role | Secretary |
Correspondence Address | 3 Ash Ride Enfield Middlesex EN2 9DF |
Director Name | Walter Brian Brastock |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 July 1992) |
Role | Meat Wholesaler |
Correspondence Address | 3 Ash Ride Enfield Middlesex EN2 9DF |
Director Name | Peter Brian Brastock |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(20 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 September 2017) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP |
Secretary Name | Valerie Helen Brastock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 3 Ash Ride Enfield Middlesex EN2 9DF |
Director Name | Ashleigh Susan Cookson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(25 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 March 2015) |
Role | Assistant Office Manager |
Country of Residence | England |
Correspondence Address | 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB |
Secretary Name | Paula Louise Brastock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(25 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB |
Director Name | Paula Louise Brastock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(26 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB |
Registered Address | Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190,339 |
Cash | £301,471 |
Current Liabilities | £2,527,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
12 March 2015 | Delivered on: 13 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
9 November 2012 | Delivered on: 29 November 2012 Persons entitled: Faunus Group International, Inc. (A Delaware Corporation) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group 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 |
30 August 2006 | Delivered on: 4 September 2006 Satisfied on: 13 March 2015 Persons entitled: Arbuthnot Commercial 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 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. Fully Satisfied |
30 May 2003 | Delivered on: 6 June 2003 Satisfied on: 29 November 2006 Persons entitled: Barclays 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. Fully Satisfied |
14 September 1994 | Delivered on: 20 September 1994 Satisfied on: 16 December 2010 Persons entitled: Forward Trust Limitd Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new apv baker compressor serial no: 95155-140-015; one new technincoil oil cooler serial no: J205560; one new evaporative cooler serial no: J20559. Fully Satisfied |
27 June 1990 | Delivered on: 3 July 1990 Satisfied on: 15 January 2004 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 |
11 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
11 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 September 2017 | Termination of appointment of Peter Brian Brastock as a director on 4 September 2017 (1 page) |
5 September 2017 | Appointment of Mr Kaushik Amritlal Mody as a director on 4 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Kaushik Amritlal Mody as a director on 4 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Peter Brian Brastock as a director on 4 September 2017 (1 page) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
21 December 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Register(s) moved to registered office address Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP (1 page) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Register(s) moved to registered office address Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 April 2015 | Termination of appointment of Paula Louise Brastock as a director on 12 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ashleigh Susan Cookson as a director on 12 March 2015 (2 pages) |
21 April 2015 | Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB to Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Paula Louise Brastock as a secretary on 12 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Paula Louise Brastock as a director on 12 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ashleigh Susan Cookson as a director on 12 March 2015 (2 pages) |
21 April 2015 | Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB to Pittalis Gilchrist Llp Global House 303 Ballards Lane London N12 8NP on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Paula Louise Brastock as a secretary on 12 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 March 2015 | Satisfaction of charge 4 in full (5 pages) |
13 March 2015 | Satisfaction of charge 4 in full (5 pages) |
13 March 2015 | Registration of charge 010127510006, created on 12 March 2015 (8 pages) |
13 March 2015 | Registration of charge 010127510006, created on 12 March 2015 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 5
|
29 November 2012 | Particulars of a mortgage or charge / charge no: 5
|
29 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
29 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Paula Louise Brastock on 1 March 2011 (1 page) |
26 April 2011 | Secretary's details changed for Paula Louise Brastock on 1 March 2011 (1 page) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Paula Louise Brastock on 1 March 2011 (1 page) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
24 March 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2010 | Director's details changed for Peter Brian Brastock on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Brian Brastock on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Brian Brastock on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ashleigh Susan Cookson on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ashleigh Susan Cookson on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Paula Louise Brastock on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ashleigh Susan Cookson on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Paula Louise Brastock on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Paula Louise Brastock on 7 March 2010 (2 pages) |
26 February 2010 | Accounts for a medium company made up to 31 July 2009 (14 pages) |
26 February 2010 | Accounts for a medium company made up to 31 July 2009 (14 pages) |
8 June 2009 | Accounts for a medium company made up to 31 July 2008 (14 pages) |
8 June 2009 | Accounts for a medium company made up to 31 July 2008 (14 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
18 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
30 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2006 | Particulars of mortgage/charge (11 pages) |
4 September 2006 | Particulars of mortgage/charge (11 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Full accounts made up to 31 July 2005 (18 pages) |
6 April 2006 | Full accounts made up to 31 July 2005 (18 pages) |
28 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members
|
10 March 2005 | Return made up to 07/03/05; full list of members
|
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Full accounts made up to 31 July 2004 (17 pages) |
15 December 2004 | Full accounts made up to 31 July 2004 (17 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
19 February 2004 | Full accounts made up to 31 July 2003 (18 pages) |
19 February 2004 | Full accounts made up to 31 July 2003 (18 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Return made up to 07/03/03; full list of members
|
24 March 2003 | Return made up to 07/03/03; full list of members
|
5 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
7 January 2002 | Full accounts made up to 31 July 2001 (14 pages) |
7 January 2002 | Full accounts made up to 31 July 2001 (14 pages) |
13 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members
|
24 March 2000 | Return made up to 07/03/00; full list of members
|
6 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
26 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
18 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned;director resigned (1 page) |
2 July 1997 | Secretary resigned;director resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
5 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
12 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 22A north street bishops stortford hertfordshire CM23 2LW (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 22A north street bishops stortford hertfordshire CM23 2LW (1 page) |
19 March 1996 | Return made up to 07/03/96; no change of members (6 pages) |
19 March 1996 | Return made up to 07/03/96; no change of members (6 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
7 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
7 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |