Woodford Green
Essex
IG8 0ET
Director Name | Edward Button |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 December 2008) |
Role | Fish Wholesaler |
Correspondence Address | Langold Chigwell High Road Chigwell Essex |
Director Name | Mrs Jean Ellen Button |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 June 2008) |
Role | Secretary |
Correspondence Address | Langold High Road Chigwell Essex Ig7 |
Secretary Name | Mrs Jean Ellen Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(13 years, 6 months after company formation) |
Appointment Duration | 30 years (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | Langold High Road Chigwell Essex Ig7 |
Website | barneys-seafood.co.uk |
---|---|
Telephone | 020 74812177 |
Telephone region | London |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2.5k at £1 | Mr Mark Joseph Button 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £886,803 |
Cash | £786,291 |
Current Liabilities | £99,126 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
5 December 1988 | Delivered on: 6 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cedar wharf, broomfield street, london title no ngl 287969. Outstanding |
---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
3 September 2021 | Termination of appointment of Jean Ellen Button as a secretary on 29 January 2021 (1 page) |
15 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
26 September 2019 | Registered office address changed from 55a Chamber Street Mansell Street London E1 8BL to 10 Western Road Romford Essex RM1 3JT on 26 September 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
8 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
3 October 2017 | Notification of Victoria Button as a person with significant control on 1 July 2016 (2 pages) |
3 October 2017 | Change of details for Mr Mark Joseph Button as a person with significant control on 1 July 2016 (2 pages) |
3 October 2017 | Change of details for Mr Mark Joseph Button as a person with significant control on 1 July 2016 (2 pages) |
3 October 2017 | Notification of Victoria Button as a person with significant control on 1 July 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Mark Joseph Button on 4 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Mark Joseph Button on 4 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Mark Joseph Button on 4 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2009 | Return made up to 04/01/09; full list of members; amend (6 pages) |
3 March 2009 | Return made up to 04/01/09; full list of members; amend (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Appointment terminated director edward button (1 page) |
22 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 January 2009 | Appointment terminated director edward button (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Gbp ic 5000/2500\08/09/08\gbp sr 2500@1=2500\ (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Gbp ic 5000/2500\08/09/08\gbp sr 2500@1=2500\ (1 page) |
3 July 2008 | Appointment terminated director jean button (1 page) |
3 July 2008 | Appointment terminated director jean button (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
18 July 2001 | Amended accounts made up to 30 June 2000 (6 pages) |
18 July 2001 | Amended accounts made up to 30 June 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
28 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
18 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
29 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 December 1988 | Particulars of mortgage/charge (3 pages) |
6 December 1988 | Particulars of mortgage/charge (3 pages) |
20 July 1977 | Incorporation (16 pages) |
20 July 1977 | Incorporation (16 pages) |