Woodford Green
Essex
IG8 0LG
Secretary Name | Michael Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 88 Sparrows Herne Basildon Essex SS16 5EX |
Director Name | Mr George William Thomas Abrahams |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | 29 Monkhams Drive Woodford Green IG8 0LG |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Santon Manor Flanchford Road Reigate Heath Surrey RH2 8QZ |
Director Name | Peter Landers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 27 years, 12 months (resigned 30 April 2019) |
Role | Provisions Trader |
Country of Residence | England |
Correspondence Address | 9 Roundwood Grove Hutton Brentwood Essex CM13 2NE |
Secretary Name | George Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 15 Seagry Road Wanstead London E11 2NG |
Secretary Name | Mr George Thomas Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 44 Wardell Close London NW7 2LG |
Website | georgeabrahams.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
800 at £1 | George Christopher Abrahams 80.00% Ordinary |
---|---|
200 at £1 | Peter Landers 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,681,177 |
Gross Profit | £1,431,584 |
Net Worth | £601,668 |
Cash | £545,832 |
Current Liabilities | £1,281,252 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 20 east market building, london central markets, london, EC1A 9PQ. Hm land registry title number(s) AGL283653. Outstanding |
---|---|
23 April 2013 | Delivered on: 29 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge. Outstanding |
12 June 2001 | Delivered on: 14 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 dated 12 june 2001. Particulars: The deposit sum is £10,115. Outstanding |
31 December 1990 | Delivered on: 4 January 1991 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 |
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 25 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
---|---|
7 April 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Registration of charge 025000260004 (71 pages) |
25 April 2013 | Satisfaction of charge 3 in full (3 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Full accounts made up to 24 June 2010 (17 pages) |
8 June 2010 | Director's details changed for Peter Landers on 8 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Landers on 8 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for George Christopher Abrahams on 8 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for George Christopher Abrahams on 8 May 2010 (2 pages) |
24 February 2010 | Amended full accounts made up to 25 June 2009 (15 pages) |
1 December 2009 | Full accounts made up to 25 June 2009 (19 pages) |
11 August 2009 | Auditor's resignation (1 page) |
18 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 April 2009 | Full accounts made up to 26 June 2008 (15 pages) |
3 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 28 June 2007 (15 pages) |
14 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
9 May 2007 | Full accounts made up to 29 June 2006 (14 pages) |
22 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
17 March 2005 | Full accounts made up to 27 June 2004 (19 pages) |
29 April 2004 | Return made up to 08/05/04; full list of members (7 pages) |
16 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 26 June 2003 (19 pages) |
6 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 27 June 2002 (19 pages) |
3 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 28 June 2001 (19 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 29 June 2000 (15 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 202 central markets smithfield london EC1A 9LH (1 page) |
26 April 2000 | Full accounts made up to 24 June 1999 (15 pages) |
24 May 1999 | Return made up to 08/05/99; full list of members
|
24 May 1999 | New secretary appointed (2 pages) |
31 December 1998 | Full accounts made up to 25 June 1998 (15 pages) |
8 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 26 June 1997 (15 pages) |
23 May 1997 | Return made up to 08/05/97; full list of members
|
12 February 1997 | Full accounts made up to 27 June 1996 (14 pages) |
26 April 1996 | Return made up to 08/05/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 29 June 1995 (14 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
10 July 1990 | Memorandum and Articles of Association (7 pages) |
5 July 1990 | Company name changed\certificate issued on 05/07/90 (2 pages) |
29 June 1990 | Resolutions
|
8 May 1990 | Incorporation (9 pages) |