Smithfield
London
EC1M 4AA
Director Name | Mrs Barbara Keller |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 1994) |
Role | Business Woman |
Correspondence Address | 75 Monkhams Lane Woodford Green Essex IG8 0NN |
Secretary Name | Mrs Barbara Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 75 Monkhams Lane Woodford Green Essex IG8 0NN |
Director Name | Mr Kelvin James Jarvis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 1999) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ventnor Drive Totteridge London N20 8BP |
Secretary Name | Mr Jeffrey Brian Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 75 Monkhams Lane Woodford Green Essex IG8 0NN |
Secretary Name | Steven George Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 75 Monkhams Lane Woodford Green Essex IG8 0NN |
Secretary Name | Mr Kelvin James Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(22 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ventnor Drive Totteridge London N20 8BP |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
66 at £1 | Mr Jeffrey Brian Keller 66.00% Ordinary |
---|---|
12 at £1 | John David Keller 12.00% Ordinary |
11 at £1 | Amy Deborah Duck 11.00% Ordinary |
11 at £1 | Steven George Keller 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,794 |
Cash | £83,785 |
Current Liabilities | £2,845 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
30 May 1996 | Delivered on: 4 June 1996 Satisfied on: 18 April 2009 Persons entitled: Allied Irish Banks 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 May 1996 | Delivered on: 4 June 1996 Satisfied on: 18 April 2009 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage 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 1 st.john street london EC1 t/no:- 283868 together with the goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1993 | Delivered on: 24 June 1993 Satisfied on: 18 April 2009 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 604 leabridge road leyton london E10 and the goodwill and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1993 | Delivered on: 24 June 1993 Satisfied on: 17 March 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 398 cranbrook gants hill ilford essex and the goodwill and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1993 | Delivered on: 24 June 1993 Satisfied on: 18 April 2009 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 254 hoe street walthamstow london E17 and the goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1990 | Delivered on: 6 March 1990 Satisfied on: 18 April 2009 Persons entitled: Aib Finance Limited Classification: Legal charge Secured details: £244,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 398 cranbrook road, ilford; essex; 604 lea bridge road, leyton london E10; 254 hoe street, walthamstow, london E17. Fully Satisfied |
29 September 1986 | Delivered on: 20 October 1986 Satisfied on: 4 March 1994 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. Particulars: 604 lea bridge road london E10 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 4 March 1994 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. Particulars: 254 hide st, walthamstow waltham forest title no ex 24159. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1999 | Delivered on: 7 December 1999 Satisfied on: 18 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 9 mornington road woodford green essex t/no EGL33216. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 October 1981 | Delivered on: 9 October 1981 Satisfied on: 4 March 1994 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: 254 hoe street, wlathamstow. Title no: ex 24159 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 September 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Jeffrey Brian Keller on 25 July 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Jeffrey Brian Keller on 25 July 2015 (2 pages) |
29 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 1HA on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 1HA on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Termination of appointment of Kelvin Jarvis as a secretary (1 page) |
11 August 2010 | Termination of appointment of Kelvin Jarvis as a secretary (1 page) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Return made up to 25/07/08; no change of members (6 pages) |
15 August 2008 | Return made up to 25/07/08; no change of members (6 pages) |
9 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
9 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 October 2000 | Return made up to 26/09/00; full list of members
|
16 October 2000 | Return made up to 26/09/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Return made up to 04/10/99; full list of members
|
12 October 1999 | Return made up to 04/10/99; full list of members
|
10 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (8 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
10 October 1991 | Resolutions
|
10 October 1991 | Resolutions
|
17 October 1989 | Wd 11/10/89 ad 30/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1989 | Wd 11/10/89 ad 30/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1978 | Incorporation (14 pages) |
23 February 1978 | Incorporation (14 pages) |