London
EC1A 9PS
Director Name | Mr Simon Edward James Oatley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Council Houses Church Road Reading Berkshire RG7 1TX |
Director Name | Mr Terence Robert Adams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 1995) |
Role | Meat Wholesaler |
Correspondence Address | North Down Castle Hill Fawkham Longfield Kent DA3 7BQ |
Director Name | John Emrys Oriel Jones |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Meat Wholesaler |
Correspondence Address | Mackwith Castle Llanfihangel Ar Arth Pencader Dyfed SA39 9LB Wales |
Secretary Name | John Emrys Oriel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Mackwith Castle Llanfihangel Ar Arth Pencader Dyfed SA39 9LB Wales |
Secretary Name | Leyton G Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1996) |
Role | Accountant |
Correspondence Address | 4 Stone Court Masons Square Newquay Ceredigion SA45 9SF Wales |
Secretary Name | Jean Hassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1997) |
Role | Office Manager |
Correspondence Address | 55 Jesse Road Leyton London E10 6NN |
Secretary Name | James Oatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(11 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 224a London Central Markets London EC1A 9LH |
Secretary Name | Roger Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 45 London Central Markets London EC1A 9PS |
Registered Address | 1 Beauchamp Court Victors Way Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Barry Prosser Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,349 |
Cash | £135 |
Current Liabilities | £300,752 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
13 June 2001 | Delivered on: 16 June 2001 Persons entitled: The Mayor and Commonalty and 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: The company with full title guarantee charges £3,455 to the chargee. Outstanding |
---|---|
27 October 1994 | Delivered on: 4 November 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
3 April 1992 | Delivered on: 10 April 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
4 November 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
---|---|
4 November 2020 | Notification of James Oatley as a person with significant control on 12 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr Simon Edward Oatley as a director on 12 October 2020 (2 pages) |
4 November 2020 | Cessation of Barry Prosser Jones as a person with significant control on 12 October 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
18 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Director's details changed for James Oatley on 27 May 2014 (3 pages) |
2 June 2014 | Director's details changed for James Oatley on 27 May 2014 (3 pages) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (16 pages) |
7 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
7 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
7 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (16 pages) |
29 January 2013 | Termination of appointment of Roger Millward as a secretary (1 page) |
29 January 2013 | Termination of appointment of Roger Millward as a secretary (1 page) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders
|
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders
|
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 December 2009 | Registered office address changed from , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ on 16 December 2009 (1 page) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
4 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
4 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
26 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
26 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: bbk, 311 ballards lane, finchley, london N12 8LY (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: bbk, 311 ballards lane, finchley, london N12 8LY (1 page) |
16 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
1 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
27 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
11 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Return made up to 27/06/00; full list of members
|
29 June 2000 | Return made up to 27/06/00; full list of members
|
3 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
3 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
7 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
4 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
4 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Return made up to 27/06/98; full list of members (6 pages) |
4 November 1998 | Return made up to 27/06/98; full list of members (6 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New secretary appointed (1 page) |
4 November 1998 | New director appointed (1 page) |
4 November 1998 | New secretary appointed (1 page) |
4 November 1998 | New director appointed (1 page) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
4 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 August 1996 | Return made up to 27/06/96; no change of members (4 pages) |
5 August 1996 | Return made up to 27/06/96; no change of members (4 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
24 June 1996 | Accounting reference date shortened from 30/09/95 to 31/08/95 (1 page) |
24 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
24 June 1996 | Accounting reference date shortened from 30/09/95 to 31/08/95 (1 page) |
24 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: duar villa, lampeter road, llanybydder, dyfed SA40 9QE (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: duar villa, lampeter road, llanybydder, dyfed SA40 9QE (1 page) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 27/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 27/06/95; full list of members (6 pages) |
11 September 1985 | Incorporation (15 pages) |
11 September 1985 | Incorporation (15 pages) |