New Covent Garden Market
London
SW8 5EN
Director Name | Daniel Christopher Kendall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 137-138 Distribution Block A New Covent Garden Market London SW8 5EN |
Secretary Name | Kirsty Kendall |
---|---|
Status | Current |
Appointed | 22 May 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Unit A3 New Covent Garden London SW8 5HH |
Director Name | Sandra Argue |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 1991) |
Role | Accounts Manager |
Correspondence Address | 33 Herne Hill House London SE24 0EE |
Director Name | Thomas Edward Kendall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Montrose Avenue Sidcup Kent DA15 9DT |
Director Name | Grenville Christopher Snowdon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 1991) |
Role | Company Director |
Correspondence Address | Warwick House Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SE |
Secretary Name | Thelma Gillian Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 1991) |
Role | Company Director |
Correspondence Address | Warwick House Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SE |
Director Name | Colin Robert Kendall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Sutherland Avenue Welling Kent DA16 2NN |
Secretary Name | Rita Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 15 April 2012) |
Role | Company Director |
Correspondence Address | 63 Montrose Avenue Sidcup Kent DA15 9DT |
Secretary Name | Daniel Christopher Kendall |
---|---|
Status | Resigned |
Appointed | 15 April 2012(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2017) |
Role | Company Director |
Correspondence Address | 12 Ashcroft Avenue Sidcup Kent DA15 8NP |
Telephone | 020 76273007 |
---|---|
Telephone region | London |
Registered Address | Units 137-138 Distribution Block A New Covent Garden Market London SW8 5EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
2.6k at £1 | Rita Kendall 51.00% Ordinary |
---|---|
2.5k at £1 | Colin Robert Kendall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £757,071 |
Cash | £642,847 |
Current Liabilities | £335,733 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
10 November 1986 | Delivered on: 27 March 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or chef supplies limited 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. Outstanding |
---|---|
28 November 1985 | Delivered on: 10 December 1985 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: 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 |
2 October 2023 | Secretary's details changed for Kirsty Kendall on 25 January 2021 (1 page) |
---|---|
2 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
2 September 2022 | Director's details changed for Rita Kendall on 1 September 2022 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
25 January 2021 | Registered office address changed from Unit a3 New Covent Garden London SW8 5HH to Units 137-138 Distribution Block a New Covent Garden Market London SW8 5EN on 25 January 2021 (1 page) |
23 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
20 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
4 September 2018 | Cessation of Colin Robert Kendall as a person with significant control on 22 May 2017 (1 page) |
4 September 2018 | Change of details for Rita Kendall as a person with significant control on 22 May 2017 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
4 September 2017 | Secretary's details changed for Kristy Kendall on 22 May 2017 (1 page) |
4 September 2017 | Secretary's details changed for Kristy Kendall on 22 May 2017 (1 page) |
4 July 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
4 July 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
22 June 2017 | Purchase of own shares. (3 pages) |
22 June 2017 | Purchase of own shares. (3 pages) |
16 June 2017 | Termination of appointment of Colin Robert Kendall as a director on 22 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Daniel Christopher Kendall as a secretary on 22 May 2017 (1 page) |
16 June 2017 | Appointment of Daniel Christopher Kendall as a director on 22 May 2017 (2 pages) |
16 June 2017 | Appointment of Daniel Christopher Kendall as a director on 22 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Daniel Christopher Kendall as a secretary on 22 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Colin Robert Kendall as a director on 22 May 2017 (1 page) |
16 June 2017 | Appointment of Kristy Kendall as a secretary on 22 May 2017 (2 pages) |
16 June 2017 | Appointment of Kristy Kendall as a secretary on 22 May 2017 (2 pages) |
8 June 2017 | Statement of company's objects (2 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Statement of company's objects (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 September 2014 | Secretary's details changed for Daniel Christopher Kendall on 12 September 2014 (1 page) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Daniel Christopher Kendall on 12 September 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Appointment of Rita Kendall as a director (2 pages) |
18 May 2012 | Appointment of Daniel Christopher Kendall as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Thomas Kendall as a director (1 page) |
18 May 2012 | Appointment of Rita Kendall as a director (2 pages) |
18 May 2012 | Termination of appointment of Rita Kendall as a secretary (1 page) |
18 May 2012 | Appointment of Daniel Christopher Kendall as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Rita Kendall as a secretary (1 page) |
18 May 2012 | Termination of appointment of Thomas Kendall as a director (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 September 2010 | Director's details changed for Colin Robert Kendall on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Colin Robert Kendall on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Colin Robert Kendall on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Thomas Edward Kendall on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Thomas Edward Kendall on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Thomas Edward Kendall on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
16 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 October 2003 | Return made up to 13/09/03; full list of members (3 pages) |
13 October 2003 | Return made up to 13/09/03; full list of members (3 pages) |
21 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
20 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
13 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
29 January 2000 | Auditor's resignation (1 page) |
29 January 2000 | Auditor's resignation (1 page) |
8 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
7 September 1999 | Return made up to 13/09/99; full list of members (5 pages) |
7 September 1999 | Return made up to 13/09/99; full list of members (5 pages) |
18 September 1998 | Return made up to 13/09/98; full list of members (5 pages) |
18 September 1998 | Return made up to 13/09/98; full list of members (5 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
29 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
29 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
8 September 1997 | Return made up to 13/09/97; full list of members (5 pages) |
8 September 1997 | Return made up to 13/09/97; full list of members (5 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
31 January 1997 | Return made up to 13/09/96; full list of members (5 pages) |
31 January 1997 | Return made up to 13/09/96; full list of members (5 pages) |
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Location of register of members (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Location of register of members (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 October 1994 | Company name changed\certificate issued on 28/10/94 (2 pages) |
28 October 1994 | Company name changed\certificate issued on 28/10/94 (2 pages) |