Company NameAardvark Prt. Co. Ltd
DirectorsPeter Thomas Meacock and Louise Ann Meacock
Company StatusActive
Company Number01743953
CategoryPrivate Limited Company
Incorporation Date3 August 1983(40 years, 9 months ago)
Previous NameAardvark Printing Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Peter Thomas Meacock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Lane, Wicklewood
Wymondham
Norfolk
NR18 9QH
Secretary NameMrs Louise Ann Meacock
NationalityBritish
StatusCurrent
Appointed21 November 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Lane, Wicklewood
Wymondham
Norfolk
NR18 9QH
Director NameMrs Louise Ann Meacock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(23 years, 9 months after company formation)
Appointment Duration17 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Lane, Wicklewood
Wymondham
Norfolk
NR18 9QH

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Peter Thomas Meacock
50.00%
Ordinary
50 at £1Mrs Louise Meacock
50.00%
Ordinary

Financials

Year2014
Net Worth£1,464,390
Cash£38,052
Current Liabilities£84,263

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

29 November 2012Delivered on: 1 December 2012
Persons entitled: The Co-Operative Bank P.L.C

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 134 and 136 lauriston road, hackney, london t/no EGL178272 together with all buildings, structures and fixtures, all plant, machinery, vehicles, all goodwill and uncalled capital, all book debts, floating charge see image for full details.
Outstanding
29 November 2012Delivered on: 1 December 2012
Persons entitled: The Co-Operative Bank P.L.C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 and 136 lauriston road, hackney, london t/no EGL178272.
Outstanding
21 December 2007Delivered on: 28 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £133,000.00 due or to become due from the company to.
Particulars: 22 connaught road norwich norfolk by way of fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 February 2006Delivered on: 8 March 2006
Satisfied on: 2 April 2008
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: 22 connaught road, norwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 1994Delivered on: 6 October 1994
Satisfied on: 9 March 2013
Persons entitled: National Westminster Bank 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.
Fully Satisfied
12 May 1989Delivered on: 22 May 1989
Satisfied on: 9 March 2013
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: 136 lauriston road london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1988Delivered on: 25 April 1988
Satisfied on: 5 December 1991
Persons entitled: Barclays 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: 134 and 136 lauriston road, hackney, london borough of hackney title no egl 178272.
Fully Satisfied
4 February 1985Delivered on: 19 February 1985
Satisfied on: 5 December 1991
Persons entitled: Barclays 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: 136 lauriston road victoria park, l/b of hackney (title no ngl 500674).
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
18 October 2019Registered office address changed from 56 Church Lane Wicklewood Wymondham Norfolk NR18 9QH to 590 Green Lanes London N13 5RY on 18 October 2019 (1 page)
3 September 2019Confirmation statement made on 3 September 2019 with updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
22 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
7 August 2012Company name changed aardvark printing company LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2012Company name changed aardvark printing company LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 18 June 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
23 November 2009Director's details changed for Mr Peter Thomas Meacock on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Thomas Meacock on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Louise Meacock on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Louise Meacock on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mrs Louise Meacock on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Thomas Meacock on 1 October 2009 (2 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
19 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
19 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
19 December 2006Return made up to 21/11/06; full list of members (2 pages)
19 December 2006Return made up to 21/11/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 21/11/05; full list of members (6 pages)
9 February 2006Return made up to 21/11/05; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
29 December 2004Return made up to 21/11/04; full list of members (6 pages)
29 December 2004Return made up to 21/11/04; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
1 December 2003Return made up to 21/11/03; full list of members (6 pages)
1 December 2003Return made up to 21/11/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 December 2002Return made up to 21/11/02; full list of members (6 pages)
2 December 2002Return made up to 21/11/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
2 October 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
22 November 2001Return made up to 21/11/01; full list of members (6 pages)
22 November 2001Return made up to 21/11/01; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
6 February 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Registered office changed on 06/02/01 from: 134 lauriston road victoria park london E9 7LH (1 page)
6 February 2001Registered office changed on 06/02/01 from: 134 lauriston road victoria park london E9 7LH (1 page)
6 February 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Full accounts made up to 31 August 1999 (7 pages)
27 September 2000Full accounts made up to 31 August 1999 (7 pages)
15 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 August 1998 (8 pages)
1 October 1999Full accounts made up to 31 August 1998 (8 pages)
21 January 1999Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1999Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1998Full accounts made up to 31 August 1997 (7 pages)
30 June 1998Full accounts made up to 31 August 1997 (7 pages)
12 December 1997Return made up to 21/11/97; no change of members (4 pages)
12 December 1997Return made up to 21/11/97; no change of members (4 pages)
26 September 1997Full accounts made up to 31 August 1996 (6 pages)
26 September 1997Full accounts made up to 31 August 1996 (6 pages)
31 December 1996Return made up to 21/11/96; full list of members (6 pages)
31 December 1996Return made up to 21/11/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 August 1995 (6 pages)
3 July 1996Full accounts made up to 31 August 1995 (6 pages)
28 December 1995Return made up to 21/11/95; no change of members (4 pages)
28 December 1995Return made up to 21/11/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)