Company NameHarringay Meat Traders Limited
Company StatusActive
Company Number01330093
CategoryPrivate Limited Company
Incorporation Date14 September 1977(46 years, 8 months ago)
Previous NameHarringey Meat Traders Limited

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 NameGeorge Sergiou
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address23 Bourne Hill
London
N13 4LJ
Director NameAndrew George Sergiou
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(26 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Palmerston Road
Woodgreen
London
N22 8RG
Director NamePanayiota Sergiou
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(27 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bourne Hill
London
N13 4LJ
Secretary NameChristiana Demetriou
NationalityBritish
StatusCurrent
Appointed13 September 2007(30 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address12 Ellen Court
Densworth Grove
London
N9 0LH
Secretary NamePanayiota Sergiou
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 11 months after company formation)
Appointment Duration16 years (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Palmerston Road
Wood Green
London
N22 8RG
Director NameAndreas Socratous
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address16 Richmond Avenue
Chingford
London
E4 9RS

Contact

Telephone020 85928971
Telephone regionLondon

Location

Registered Address249 Cranbrook Road
Ilford
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

52 at £1Mr George Sergiou
52.00%
Ordinary
48 at £1Mrs Panayiota Sergiou
48.00%
Ordinary

Financials

Year2014
Net Worth£1,682,592
Cash£383,099
Current Liabilities£718,547

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

7 April 2008Delivered on: 7 April 2008
Persons entitled: National Westminster 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: Units a and b anglesey house selinas lane, dagenham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 2008Delivered on: 9 April 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2006Delivered on: 21 December 2006
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: The f/h property k/a units 1 and b anglesey house selinas lane dagenham.
Outstanding
5 January 1990Delivered on: 12 January 1990
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- unit l cross centre waterden road london E15 l/h - ornamental garden east cross centre waterden road london E15.
Outstanding
27 April 1989Delivered on: 5 May 1989
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.
Outstanding
27 April 1989Delivered on: 5 May 1989
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: 201 philip lane tottenham, L.B. of haringey. Title no ngl 502695.
Outstanding
30 September 1987Delivered on: 13 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 225, philip lane, tottenham, london. N15. t/n:- ngl 17918 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Outstanding
4 September 1985Delivered on: 10 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 201 philip lane. London. Title no. Ngl 502695.
Outstanding
5 October 1981Delivered on: 14 October 1981
Persons entitled:
P Sergion
G. Sergion

Classification: Debenture
Secured details: £50,000.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 April 2024Total exemption full accounts made up to 31 January 2024 (9 pages)
24 January 2024Current accounting period extended from 30 November 2023 to 31 January 2024 (1 page)
14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
6 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
6 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
20 September 2021Satisfaction of charge 9 in full (1 page)
20 September 2021Satisfaction of charge 8 in full (1 page)
6 September 2021Registered office address changed from Anglesey House Selinas Lane Dagenham Essex RM8 1QH to 249 Cranbrook Road Ilford IG1 4TG on 6 September 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
4 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
5 September 2017Satisfaction of charge 6 in full (1 page)
5 September 2017Satisfaction of charge 3 in full (1 page)
5 September 2017Satisfaction of charge 2 in full (1 page)
5 September 2017Satisfaction of charge 4 in full (1 page)
5 September 2017Satisfaction of charge 1 in full (1 page)
5 September 2017Satisfaction of charge 5 in full (1 page)
5 September 2017Satisfaction of charge 2 in full (1 page)
5 September 2017Satisfaction of charge 1 in full (1 page)
5 September 2017Satisfaction of charge 6 in full (1 page)
5 September 2017Satisfaction of charge 7 in full (1 page)
5 September 2017Satisfaction of charge 4 in full (1 page)
5 September 2017Satisfaction of charge 5 in full (1 page)
5 September 2017Satisfaction of charge 7 in full (1 page)
5 September 2017Satisfaction of charge 3 in full (1 page)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 September 2016Director's details changed for Panayiota Sergiou on 2 September 2016 (2 pages)
15 September 2016Director's details changed for Panayiota Sergiou on 2 September 2016 (2 pages)
15 September 2016Director's details changed for George Sergiou on 2 September 2016 (2 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 September 2016Director's details changed for George Sergiou on 2 September 2016 (2 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
19 August 2015Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
19 August 2015Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(7 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(7 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Director's details changed for Panayiota Sergiou on 1 October 2009 (2 pages)
13 October 2010Director's details changed for George Sergiou on 1 October 2009 (2 pages)
13 October 2010Director's details changed for George Sergiou on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Andrew George Sergiou on 1 October 2009 (2 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Director's details changed for Andrew George Sergiou on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Director's details changed for Panayiota Sergiou on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Andrew George Sergiou on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Director's details changed for George Sergiou on 1 October 2009 (2 pages)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Director's details changed for Panayiota Sergiou on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Director's change of particulars / george sergiou / 30/08/2009 (1 page)
1 September 2009Director's change of particulars / george sergiou / 30/08/2009 (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 October 2008Return made up to 31/08/08; full list of members (6 pages)
22 October 2008Return made up to 31/08/08; full list of members (6 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 October 2007Return made up to 31/08/07; full list of members (3 pages)
11 October 2007Return made up to 31/08/07; full list of members (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
30 September 2007Registered office changed on 30/09/07 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page)
30 September 2007Registered office changed on 30/09/07 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page)
18 July 2007Registered office changed on 18/07/07 from: unit l, east cross centre waterden road london E15 2AW (1 page)
18 July 2007Registered office changed on 18/07/07 from: unit l, east cross centre waterden road london E15 2AW (1 page)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Registered office changed on 16/11/05 from: unit l east cross centre waterden road london E15 2HN (1 page)
16 November 2005Return made up to 31/08/05; full list of members (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Return made up to 31/08/05; full list of members (2 pages)
16 November 2005Registered office changed on 16/11/05 from: unit l east cross centre waterden road london E15 2HN (1 page)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 September 2004Return made up to 31/08/04; full list of members (5 pages)
14 September 2004Return made up to 31/08/04; full list of members (5 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
17 November 2003Return made up to 31/08/03; full list of members (5 pages)
17 November 2003Return made up to 31/08/03; full list of members (5 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
9 October 2002Return made up to 31/08/02; full list of members (5 pages)
9 October 2002Return made up to 31/08/02; full list of members (5 pages)
26 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
26 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 November 2000Return made up to 31/08/00; full list of members (6 pages)
8 November 2000Return made up to 31/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 April 2000Director resigned (2 pages)
18 April 2000Director resigned (2 pages)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 September 1998Return made up to 31/08/98; no change of members (6 pages)
2 September 1998Return made up to 31/08/98; no change of members (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 October 1996Return made up to 31/08/96; change of members (6 pages)
1 October 1996Return made up to 31/08/96; change of members (6 pages)
23 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
23 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
4 October 1995Return made up to 31/08/95; full list of members (6 pages)
4 October 1995Return made up to 31/08/95; full list of members (6 pages)
26 June 1995Full accounts made up to 31 August 1994 (15 pages)
26 June 1995Full accounts made up to 31 August 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
5 May 1989Particulars of mortgage/charge (3 pages)
5 May 1989Particulars of mortgage/charge (3 pages)
24 July 1980Company name changed\certificate issued on 24/07/80 (2 pages)
24 July 1980Company name changed\certificate issued on 24/07/80 (2 pages)
14 September 1977Incorporation (18 pages)
14 September 1977Incorporation (18 pages)