Tonbridge
Kent
TN10 3DU
Secretary Name | Mr James Soutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1993(14 years after company formation) |
Appointment Duration | 25 years, 8 months (closed 09 April 2019) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 5 Ashburnham Road Tonbridge Kent TN10 3DU |
Director Name | Charles Jeffrey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | 9a Cambridge Road London SW11 4RT |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 August 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wellers Place Farm Bentworth Alton Hampshire GU34 5JH |
Secretary Name | Charles Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | 9a Cambridge Road London SW11 4RT |
Director Name | Miss Penelope Staddon Holt |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1993) |
Role | Banker |
Correspondence Address | 19 Collingham Place London SW5 0QF |
Secretary Name | Miss Penelope Staddon Holt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1993) |
Role | Banker |
Correspondence Address | 19 Collingham Place London SW5 0QF |
Website | mostlysmoked.com |
---|---|
Telephone | 0800 6125532 |
Telephone region | Freephone |
Registered Address | Unit 3 Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
10k at £1 | Mr James George Soutter 28.30% Redeemable Preference |
---|---|
10k at £1 | Nicholas Charles Thoresby Pawson 28.30% Redeemable Preference |
30.3k at £0.2 | Nicholas Charles Thoresby Pawson 21.47% Ordinary |
25.7k at £0.2 | James George Soutter 18.19% Ordinary |
1.4k at £0.2 | Blenheim Securities LTD 0.99% Ordinary |
1.1k at £0.2 | Christopher Coleridge Cole 0.75% Ordinary |
800 at £0.2 | Christopher Basil Henley 0.57% Ordinary |
773 at £0.2 | William Henry Desmond 0.55% Ordinary |
320 at £0.2 | William Patrick Durlacher 0.23% Ordinary |
200 at £0.2 | John Buchanan Jardine 0.14% Ordinary |
150 at £0.2 | Robert David Charles Handerson 0.11% Ordinary |
140 at £0.2 | Ian Perkins 0.10% Ordinary |
140 at £0.2 | Markham Cannon Brookes 0.10% Ordinary |
127 at £0.2 | The Honourable William Dougal Meston 0.09% Ordinary |
80 at £0.2 | Robert Leigh-wood 0.06% Ordinary |
80 at £0.2 | The Honourable Frederick C.a Hamilton 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£287,246 |
Cash | £11,801 |
Current Liabilities | £350,394 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 November 1986 | Delivered on: 13 November 1986 Persons entitled: Fmi Limited Classification: Debenture stock 1986 Secured details: £12,000. Particulars: Floating charge on all f/hold & l/hold property of the company both present & future together with all buildings thereon, fixtures, plant, machinery & office furniture. All book & other debts present & future save and except all book& other debts present & future sold to brown shipley factors limited pursuant toany factoring agreement. Stock in trade, work-in-progress & goodwill, uncalled capital (see doc M2/14NOV/ln for full details). Outstanding |
---|---|
21 November 1985 | Delivered on: 21 November 1985 Classification: Series of debentures Outstanding |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
24 June 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
24 June 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
29 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
12 August 2014 | Company name changed london fish & game company LIMITED(the)\certificate issued on 12/08/14
|
12 August 2014 | Company name changed london fish & game company LIMITED(the)\certificate issued on 12/08/14
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Termination of appointment of John Robertson as a director (1 page) |
31 August 2011 | Termination of appointment of John Robertson as a director (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (11 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (11 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 January 2010 | Director's details changed for Mr James George Soutter on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Mr James George Soutter on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Mr James George Soutter on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
23 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
23 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 December 2008 | Return made up to 02/11/08; full list of members (8 pages) |
19 December 2008 | Return made up to 02/11/08; full list of members (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 02/11/06; full list of members (5 pages) |
2 January 2008 | Return made up to 02/11/07; full list of members (5 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 02/11/07; full list of members (5 pages) |
2 January 2008 | Return made up to 02/11/06; full list of members (5 pages) |
2 January 2008 | Return made up to 02/11/05; full list of members (5 pages) |
2 January 2008 | Return made up to 02/11/05; full list of members (5 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: vittoria house 2A towcester road bow london E3 3ND (2 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: vittoria house 2A towcester road bow london E3 3ND (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2005 | Return made up to 02/11/04; full list of members (11 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 March 2005 | Return made up to 02/11/04; full list of members (11 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: units 10 & 11,newington ind.est, crampton street, london. SE17. (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: units 10 & 11,newington ind.est, crampton street, london. SE17. (1 page) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
25 November 2003 | Return made up to 02/11/03; full list of members (12 pages) |
25 November 2003 | Return made up to 02/11/03; full list of members (12 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
31 December 2002 | Return made up to 02/11/02; full list of members (11 pages) |
31 December 2002 | Return made up to 02/11/02; full list of members (11 pages) |
24 October 2002 | Ad 14/06/02-14/06/02 £ si [email protected]=13000 £ ic 22333/35333 (2 pages) |
24 October 2002 | Ad 14/06/02-14/06/02 £ si [email protected]=13000 £ ic 22333/35333 (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 December 2001 | Return made up to 02/11/01; full list of members (10 pages) |
21 December 2001 | Return made up to 02/11/01; full list of members (10 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 December 2000 | Return made up to 02/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 02/11/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 January 2000 | Return made up to 02/11/99; no change of members (6 pages) |
26 January 2000 | Return made up to 02/11/99; no change of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
4 February 1999 | Return made up to 02/11/98; no change of members (6 pages) |
4 February 1999 | Return made up to 02/11/98; no change of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 February 1998 | Return made up to 02/11/97; full list of members (7 pages) |
5 February 1998 | Return made up to 02/11/97; full list of members (7 pages) |
25 April 1997 | Return made up to 02/11/96; no change of members (5 pages) |
25 April 1997 | Return made up to 02/11/96; no change of members (5 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
29 May 1996 | Return made up to 02/11/95; no change of members (4 pages) |
29 May 1996 | Return made up to 02/11/95; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |