High Road
Epping
CM16 5HN
Secretary Name | Mrs Florence Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Warren Lodge London Road Epping Essex Cm16 |
Director Name | Mr James Butler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(38 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | 23 East Market Central Meat Market Smithfield London EC1A 9AU |
Director Name | Mr Gregory Lawrence |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(38 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Meat Wholsaler |
Country of Residence | England |
Correspondence Address | 23 East Market Central Meat Market Smithfield London EC1A 9AU |
Director Name | Mr John Alan Buckley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 July 2002) |
Role | Wholesale Meat Trader |
Correspondence Address | 1a Southview Drive South Woodford London E18 |
Website | www.smithfieldmarket.com |
---|---|
Telephone | 020 72483151 |
Telephone region | London |
Registered Address | 23 East Market Building London Central Markets Smithfield London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
90 at £1 | Mr Gregory Alfred Lawrence 90.00% Ordinary |
---|---|
10 at £1 | Mrs Florence Lawrence 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,167,241 |
Cash | £875,051 |
Current Liabilities | £622,189 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
18 June 2004 | Delivered on: 24 June 2004 Persons entitled: National Westminster 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. Outstanding |
---|---|
27 July 2001 | Delivered on: 3 August 2001 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £10,820. Outstanding |
9 November 1999 | Delivered on: 15 November 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the mayor and commonalty and citizens of the city of london for £20,000. Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96936746 and earmarked or designated by reference to the company. Outstanding |
6 October 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
11 September 2019 | Full accounts made up to 2 August 2019 (27 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 3 August 2018 (27 pages) |
30 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 July 2017 (25 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 December 2016 | Full accounts made up to 31 July 2016 (24 pages) |
13 December 2016 | Full accounts made up to 31 July 2016 (24 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 October 2012 | Accounts for a small company made up to 31 July 2012 (8 pages) |
30 October 2012 | Accounts for a small company made up to 31 July 2012 (8 pages) |
13 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 July 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 July 2011 (8 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Registered office address changed from 23 East Market Central Meat Markets Smithfield London EC1A 9AU on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from 23 East Market Central Meat Markets Smithfield London EC1A 9AU on 26 September 2011 (2 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
27 January 2011 | Appointment of Mr Gregory Lawrence as a director (2 pages) |
27 January 2011 | Appointment of Mr James Butler as a director (2 pages) |
27 January 2011 | Appointment of Mr Gregory Lawrence as a director (2 pages) |
27 January 2011 | Appointment of Mr James Butler as a director (2 pages) |
16 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
16 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
13 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
1 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 July 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from riverside house 1-5 como street romford essex RM7 7DN (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from riverside house 1-5 como street romford essex RM7 7DN (1 page) |
26 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
13 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
20 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
20 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
23 February 2006 | Return made up to 13/07/05; full list of members (6 pages) |
23 February 2006 | Return made up to 13/07/05; full list of members (6 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: g lawrence house 14 ealing road wembley middlesex (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: g lawrence house 14 ealing road wembley middlesex (1 page) |
28 July 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
28 July 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
4 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
15 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
15 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 September 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
16 September 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
20 September 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 September 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
14 May 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
14 May 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
27 September 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
8 October 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
18 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
18 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 June 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
31 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|