Company NameMick's Eel Supply Limited
Company StatusActive
Company Number01490578
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years ago)

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 NameDoreen Francis Jenrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHiggison House
381-383 City Road
London
EC1V 1NW
Director NameMr Raymond David Jenrick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleWholesale Fish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address27 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Director NameMrs June Rosemarie Jenrick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address27 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Secretary NameMr Raymond David Jenrick
NationalityBritish
StatusCurrent
Appointed29 October 2005(25 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Director NameMichael William Jenrick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(12 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 April 2014)
RoleWholesale Fish Merchant
Correspondence AddressThe Willows Radfall Hill
Chatfield
Whitstable
Kent
Ct5
Secretary NameRonald Clifford Smith
NationalityBritish
StatusResigned
Appointed08 December 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2005)
RoleCompany Director
Correspondence Address187 Priests Lane
Shenfield
Essex
CM15 8LF

Contact

Websitemickseelsupply.co.uk
Telephone020 75152249
Telephone regionLondon

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Mr Raymond David Jenrick
99.96%
Ordinary
1 at £1Mrs Doreen Francis Jenrick
0.02%
Ordinary
1 at £1Mrs June Rosemarie Jenrick
0.02%
Ordinary

Financials

Year2014
Net Worth£552,515
Cash£402,713
Current Liabilities£196,564

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

14 January 1982Delivered on: 22 January 1982
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Outstanding

Filing History

29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Director's details changed for June Rosemary Jenrick on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Doreen Francis Jenrick on 6 January 2016 (2 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,001
(5 pages)
6 January 2016Director's details changed for Raymond David Jenrick on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Doreen Francis Jenrick on 6 January 2016 (2 pages)
6 January 2016Director's details changed for June Rosemary Jenrick on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Raymond David Jenrick on 6 January 2016 (2 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,001
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,001
(6 pages)
4 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,001
(6 pages)
3 February 2015Termination of appointment of Michael William Jenrick as a director on 30 April 2014 (1 page)
3 February 2015Termination of appointment of Michael William Jenrick as a director on 30 April 2014 (1 page)
2 June 2014Purchase of own shares. (3 pages)
2 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(7 pages)
18 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Michael William Jenrick on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Doreen Francis Jenrick on 23 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Return made up to 08/12/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 January 2008Return made up to 08/12/07; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Return made up to 08/12/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned (1 page)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2005Return made up to 08/12/04; full list of members (7 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
7 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 December 2003Return made up to 08/12/03; full list of members (7 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 January 2003Return made up to 08/12/02; full list of members (7 pages)
18 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 January 2002Return made up to 08/12/01; full list of members (7 pages)
27 June 2001Director's particulars changed (1 page)
20 June 2001Return made up to 08/12/00; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 January 2000Return made up to 08/12/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
20 January 1999Return made up to 08/12/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 January 1998Return made up to 08/12/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 February 1997Return made up to 08/12/96; full list of members (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 February 1996Return made up to 08/12/95; full list of members (7 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
8 March 1995Return made up to 08/12/94; full list of members (14 pages)