Company NameMarket Provisions (Smithfield) Limited
DirectorsGeorge Christopher Abrahams and George William Thomas Abrahams
Company StatusActive
Company Number02500026
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr George Christopher Abrahams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address29 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameMichael Watts
NationalityBritish
StatusCurrent
Appointed01 July 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address88 Sparrows Herne
Basildon
Essex
SS16 5EX
Director NameMr George William Thomas Abrahams
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address29 Monkhams Drive
Woodford Green
IG8 0LG
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanton Manor
Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Director NamePeter Landers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration27 years, 12 months (resigned 30 April 2019)
RoleProvisions Trader
Country of ResidenceEngland
Correspondence Address9 Roundwood Grove
Hutton
Brentwood
Essex
CM13 2NE
Secretary NameGeorge Abrahams
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address15 Seagry Road
Wanstead
London
E11 2NG
Secretary NameMr George Thomas Baker
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address44 Wardell Close
London
NW7 2LG

Contact

Websitegeorgeabrahams.co.uk
Email address[email protected]

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

800 at £1George Christopher Abrahams
80.00%
Ordinary
200 at £1Peter Landers
20.00%
Ordinary

Financials

Year2014
Turnover£10,681,177
Gross Profit£1,431,584
Net Worth£601,668
Cash£545,832
Current Liabilities£1,281,252

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

20 May 2020Delivered 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 2013Delivered 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 2001Delivered 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 1990Delivered 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 2011Delivered 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

Filing History

22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
4 April 2016Full accounts made up to 30 June 2015 (18 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
18 December 2014Full accounts made up to 30 June 2014 (16 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
29 January 2014Full accounts made up to 30 June 2013 (16 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
29 April 2013Registration of charge 025000260004 (71 pages)
25 April 2013Satisfaction of charge 3 in full (3 pages)
29 January 2013Full accounts made up to 30 June 2012 (17 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Full accounts made up to 30 June 2011 (16 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 January 2011Full accounts made up to 24 June 2010 (17 pages)
8 June 2010Director's details changed for Peter Landers on 8 May 2010 (2 pages)
8 June 2010Director's details changed for Peter Landers on 8 May 2010 (2 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for George Christopher Abrahams on 8 May 2010 (2 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for George Christopher Abrahams on 8 May 2010 (2 pages)
24 February 2010Amended full accounts made up to 25 June 2009 (15 pages)
1 December 2009Full accounts made up to 25 June 2009 (19 pages)
11 August 2009Auditor's resignation (1 page)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 April 2009Full accounts made up to 26 June 2008 (15 pages)
3 June 2008Return made up to 08/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 28 June 2007 (15 pages)
14 June 2007Return made up to 08/05/07; no change of members (7 pages)
9 May 2007Full accounts made up to 29 June 2006 (14 pages)
22 May 2006Return made up to 08/05/06; full list of members (7 pages)
16 February 2006Full accounts made up to 30 June 2005 (19 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
17 March 2005Full accounts made up to 27 June 2004 (19 pages)
29 April 2004Return made up to 08/05/04; full list of members (7 pages)
16 January 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 26 June 2003 (19 pages)
6 May 2003Return made up to 08/05/03; full list of members (7 pages)
23 January 2003Full accounts made up to 27 June 2002 (19 pages)
3 May 2002Return made up to 08/05/02; full list of members (7 pages)
30 April 2002Full accounts made up to 28 June 2001 (19 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
26 April 2001Full accounts made up to 29 June 2000 (15 pages)
17 May 2000Return made up to 08/05/00; full list of members (6 pages)
26 April 2000Registered office changed on 26/04/00 from: 202 central markets smithfield london EC1A 9LH (1 page)
26 April 2000Full accounts made up to 24 June 1999 (15 pages)
24 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 1999New secretary appointed (2 pages)
31 December 1998Full accounts made up to 25 June 1998 (15 pages)
8 May 1998Return made up to 08/05/98; no change of members (4 pages)
24 February 1998Full accounts made up to 26 June 1997 (15 pages)
23 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Full accounts made up to 27 June 1996 (14 pages)
26 April 1996Return made up to 08/05/96; full list of members (6 pages)
24 April 1996Full accounts made up to 29 June 1995 (14 pages)
5 May 1995Return made up to 08/05/95; full list of members (6 pages)
10 July 1990Memorandum and Articles of Association (7 pages)
5 July 1990Company name changed\certificate issued on 05/07/90 (2 pages)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1990Incorporation (9 pages)