Smithfield
London
EC1A 9PA
Director Name | Mr Gary James Alford |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(34 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Ongar Road Writtle Chelmsford Essex CM1 3ND |
Director Name | Mr Scott Antony Alford |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(34 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oxford Close Romford Essex RM2 5UT |
Director Name | Mrs Natalie Taylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(34 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rockchase Gardens Hornchurch Essex RM11 3NH |
Director Name | Peter Edward Ford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Birchin Cross Road Otford Kent TN13 6XJ |
Secretary Name | Mrs Loraine Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | The Cottage Birchin Cross Road Knatts Valley Sevenoaks Kent TN15 6XJ |
Website | dpmeats.co.uk |
---|
Registered Address | 16 Central Markets East Market Building Smithfield London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | D.w. Alford 50.00% Ordinary |
---|---|
1 at £1 | P.e. Ford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,440 |
Cash | £165,780 |
Current Liabilities | £617,522 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 3 days from now) |
21 June 2001 | Delivered on: 26 June 2001 Persons entitled: The Mayor & Commonalty & Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: With full title guarantee charges £8,845 to the chargee. Outstanding |
---|---|
2 July 1990 | Delivered on: 5 July 1990 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. Outstanding |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 November 2022 | Satisfaction of charge 1 in full (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Change of details for Mr David William Alford as a person with significant control on 22 March 2018 (2 pages) |
11 July 2018 | Change of details for Mr David William Alford as a person with significant control on 10 July 2018 (2 pages) |
9 July 2018 | Notification of David William Alford as a person with significant control on 6 April 2016 (2 pages) |
9 July 2018 | Appointment of Mrs Natalie Taylor as a director on 21 March 2018 (2 pages) |
9 July 2018 | Appointment of Mr Gary James Alford as a director on 21 March 2018 (2 pages) |
9 July 2018 | Cessation of David William Alford as a person with significant control on 21 March 2018 (1 page) |
9 July 2018 | Appointment of Mr Scott Antony Alford as a director on 21 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with updates (6 pages) |
11 May 2018 | Director's details changed for Mr David William Alford on 1 May 2018 (2 pages) |
24 April 2018 | Change of share class name or designation (2 pages) |
24 April 2018 | Change of share class name or designation (2 pages) |
23 April 2018 | Change of share class name or designation (2 pages) |
23 April 2018 | Change of share class name or designation (2 pages) |
23 April 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
17 April 2018 | Resolutions
|
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Termination of appointment of Peter Edward Ford as a director on 31 July 2015 (1 page) |
1 October 2015 | Termination of appointment of Peter Edward Ford as a director on 31 July 2015 (1 page) |
1 October 2015 | Termination of appointment of Loraine Ford as a secretary on 31 July 2015 (1 page) |
1 October 2015 | Termination of appointment of Loraine Ford as a secretary on 31 July 2015 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Director's details changed for Mr David William Alford on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Edward Ford on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Edward Ford on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr David William Alford on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Peter Edward Ford on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David William Alford on 4 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
26 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 May 2002 | Return made up to 20/05/02; full list of members
|
28 May 2002 | Return made up to 20/05/02; full list of members
|
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
18 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 June 1998 | Return made up to 30/05/98; no change of members
|
9 June 1998 | Return made up to 30/05/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
19 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 March 1984 | Incorporation (18 pages) |
1 March 1984 | Incorporation (18 pages) |