381-383 City Road
London
EC1V 1NW
Director Name | Mr Raymond David Jenrick |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Wholesale Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Director Name | Mrs June Rosemarie Jenrick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 27 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Secretary Name | Mr Raymond David Jenrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2005(25 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Director Name | Michael William Jenrick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 April 2014) |
Role | Wholesale Fish Merchant |
Correspondence Address | The Willows Radfall Hill Chatfield Whitstable Kent Ct5 |
Secretary Name | Ronald Clifford Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 October 2005) |
Role | Company Director |
Correspondence Address | 187 Priests Lane Shenfield Essex CM15 8LF |
Website | mickseelsupply.co.uk |
---|---|
Telephone | 020 75152249 |
Telephone region | London |
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Mr Raymond David Jenrick 99.96% Ordinary |
---|---|
1 at £1 | Mrs Doreen Francis Jenrick 0.02% Ordinary |
1 at £1 | Mrs June Rosemarie Jenrick 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,515 |
Cash | £402,713 |
Current Liabilities | £196,564 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
14 January 1982 | Delivered 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 |
---|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Director's details changed for June Rosemary Jenrick on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Doreen Francis Jenrick on 6 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Raymond David Jenrick on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Doreen Francis Jenrick on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for June Rosemary Jenrick on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Raymond David Jenrick on 6 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Termination of appointment of Michael William Jenrick as a director on 30 April 2014 (1 page) |
3 February 2015 | Termination of appointment of Michael William Jenrick as a director on 30 April 2014 (1 page) |
2 June 2014 | Purchase of own shares. (3 pages) |
2 June 2014 | Resolutions
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Michael William Jenrick on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Doreen Francis Jenrick on 23 March 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 January 2008 | Return made up to 08/12/07; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
7 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
27 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 08/12/00; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
20 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 February 1997 | Return made up to 08/12/96; full list of members (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 February 1996 | Return made up to 08/12/95; full list of members (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
8 March 1995 | Return made up to 08/12/94; full list of members (14 pages) |