Marlow
Buckinghamshire
SL7 1RP
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(14 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Music Band Manager |
Country of Residence | United Kingdom |
Correspondence Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
Secretary Name | Miss Rebecca Sharon Digby |
---|---|
Status | Current |
Appointed | 26 August 2017(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 28 Hazeltree Lane Northolt UB5 6XA |
Director Name | Mr David Neil Shackleton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
Director Name | Mr Gary James Podemsky |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
Director Name | Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 42 Hartingdon Road Chiswick London W4 |
Secretary Name | Mr Paul Steven Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | Mr Mark John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Secretary Name | Mr Peter John De Vroome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39a Avenue Gardens London W3 8HB |
Website | totalproduce.com |
---|---|
Email address | [email protected] |
Telephone | 0121 6225470 |
Telephone region | Birmingham |
Registered Address | Matrix Studio Complex 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
749 at £1 | J Gers Holdings LTD 7.42% Ordinary D |
---|---|
584 at £1 | A Smith Holdings LTD 5.79% Ordinary F |
564 at £1 | N Mcbrain Holdings LTD 5.59% Ordinary C |
5k at £1 | S Harris Holdings LTD 49.24% Ordinary A |
1.7k at £1 | D Murray Holdings LTD 16.71% Ordinary B |
1.3k at £1 | Duellist Holdings LTD 13.26% Ordinary G |
100 at £1 | David Michael Murray 0.99% Ordinary |
100 at £1 | Stephen Percy Harris 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £735,000 |
Net Worth | £1,000,000 |
Cash | £225,000 |
Current Liabilities | £6,105,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 October 2012 | Delivered on: 17 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 December 2010 | Delivered on: 8 December 2010 Satisfied on: 20 November 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 March 2000 | Delivered on: 27 March 2000 Satisfied on: 6 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
18 December 1997 | Delivered on: 23 December 1997 Satisfied on: 18 September 2007 Persons entitled: Coutts & Company 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. Fully Satisfied |
24 February 1995 | Delivered on: 8 March 1995 Satisfied on: 18 September 2007 Persons entitled: Coutts & Co. Classification: Deed of assignment and charge. Secured details: All moneys due or to become due from the company to coutts & co under or pursuant to the terms of a facility letter dated 26TH january 1995 and /or this deed. Particulars: All the company's right title benefit and interest in and to the assigned contract (as defined ).fixed charge in favour of the bank of the exploitation rights (as defined) and any other rights which arise from ,relate to, or are associated with the exploitation rights.please see doc for further details,. Fully Satisfied |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
1 August 2023 | Termination of appointment of Roderick Charles Smallwood as a director on 21 July 2023 (1 page) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
23 August 2022 | Director's details changed for Mr Roderick Charles Smallwood on 20 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Mr Roderick Charles Smallwood on 20 August 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
6 January 2022 | Appointment of Mr Gary James Podemsky as a director on 1 January 2022 (2 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
1 November 2021 | Notification of Stephen Percy Harris as a person with significant control on 31 December 2020 (2 pages) |
28 October 2021 | Director's details changed for Mr David Neil Shackleton on 25 October 2021 (2 pages) |
26 October 2021 | Cessation of S Harris Holdings Ltd as a person with significant control on 31 December 2020 (1 page) |
14 October 2021 | Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 14 October 2021 (1 page) |
21 April 2021 | Purchase of own shares.
|
21 April 2021 | Purchase of own shares.
|
6 April 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
25 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (26 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 August 2018 | Appointment of Mr David Neil Shackleton as a director on 23 August 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (24 pages) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 November 2014 | Satisfaction of charge 5 in full (4 pages) |
20 November 2014 | Satisfaction of charge 5 in full (4 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
6 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 November 2014 | Satisfaction of charge 3 in full (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
25 August 2010 | Auditor's resignation (2 pages) |
25 August 2010 | Auditor's resignation (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
26 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
26 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (9 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (9 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page) |
26 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
26 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members; amend (12 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members; amend (12 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road lonodn W14 0NS (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road lonodn W14 0NS (1 page) |
11 April 2006 | Return made up to 31/12/05; no change of members (9 pages) |
11 April 2006 | Return made up to 31/12/05; no change of members (9 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
20 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
20 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
31 August 2005 | Auditor's resignation (1 page) |
31 August 2005 | Auditor's resignation (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
20 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
20 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 December 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
29 December 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
22 April 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
22 April 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
2 August 2001 | Group of companies' accounts made up to 31 March 2000 (19 pages) |
2 August 2001 | Group of companies' accounts made up to 31 March 2000 (19 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 August 2000 | £ sr 112@1 31/10/99 (1 page) |
3 August 2000 | £ sr 112@1 31/10/99 (1 page) |
27 March 2000 | Particulars of mortgage/charge (10 pages) |
27 March 2000 | Particulars of mortgage/charge (10 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 December 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
3 December 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
4 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
4 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 749@1 (2 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 4967@1 (2 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 1338@1 (2 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 564@1 (2 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 112@1 (2 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 749@1 (2 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 584@1 (2 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 1686@1 (2 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 564@1 (2 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 1338@1 (2 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 1686@1 (2 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 112@1 (2 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 584@1 (2 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Ad 30/10/98--------- £ si 4967@1 (2 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Statement of affairs (4 pages) |
12 March 1999 | Statement of affairs (4 pages) |
1 March 1999 | Memorandum and Articles of Association (14 pages) |
1 March 1999 | Nc inc already adjusted 30/10/98 (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Nc inc already adjusted 30/10/98 (1 page) |
1 March 1999 | Conve 30/10/98 (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Memorandum and Articles of Association (14 pages) |
1 March 1999 | Conve 30/10/98 (1 page) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
2 October 1997 | Full group accounts made up to 31 October 1996 (17 pages) |
2 October 1997 | Full group accounts made up to 31 October 1996 (17 pages) |
3 September 1996 | Full group accounts made up to 31 October 1995 (17 pages) |
3 September 1996 | Full group accounts made up to 31 October 1995 (17 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (9 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (9 pages) |
21 July 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
21 July 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
8 March 1995 | Particulars of mortgage/charge (7 pages) |
8 March 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 May 1988 | Full group accounts made up to 31 October 1986 (15 pages) |
11 May 1988 | Full group accounts made up to 31 October 1986 (15 pages) |
1 April 1987 | Group of companies' accounts made up to 31 October 1985 (16 pages) |
1 April 1987 | Group of companies' accounts made up to 31 October 1985 (16 pages) |
13 October 1986 | Group of companies' accounts made up to 31 October 1984 (15 pages) |
13 October 1986 | Group of companies' accounts made up to 31 October 1984 (15 pages) |
1 June 1981 | Incorporation (18 pages) |
1 June 1981 | Incorporation (18 pages) |