Company NameJohn A. Pike (Butchers) Limited
Company StatusDissolved
Company Number02515977
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameNigel Fredericks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frederick Charles Tottman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(1 year after company formation)
Appointment Duration28 years, 5 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameMrs Janice Diane Tottman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(1 year after company formation)
Appointment Duration28 years, 5 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameMr Nigel Jonathon Tottman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(1 year after company formation)
Appointment Duration28 years, 5 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers Cheverells Green
Markyate
St. Albans
Hertfordshire
AL3 8AD
Secretary NameMr Frederick Charles Tottman
NationalityBritish
StatusClosed
Appointed26 June 1991(1 year after company formation)
Appointment Duration28 years, 5 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Forge Close
Stanmore
Middlesex
HA7 3EB

Contact

Telephone020 89059005
Telephone regionLondon

Location

Registered AddressNigel Fredericks House
Carlisle Road
Colindale
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

34 at £1Mr Frederick Charles Tottman
34.00%
Ordinary
33 at £1Janice Diane Tottman
33.00%
Ordinary
33 at £1Mr Nigel Jonathon Tottman
33.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Annual return made up to 12 June 2016 with a full list of shareholders (7 pages)
4 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
9 July 2015Director's details changed for Mr Nigel Jonathon Tottman on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Nigel Jonathon Tottman on 9 July 2015 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (16 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 July 2009Return made up to 26/06/09; full list of members (6 pages)
21 March 2009Director's change of particulars / nigel tottman / 09/03/2009 (1 page)
19 February 2009Director's change of particulars / nigel tottman / 29/01/2009 (1 page)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 July 2008Return made up to 26/06/08; full list of members (6 pages)
5 June 2008Director's change of particulars / nigel tottman / 01/11/2007 (1 page)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 July 2007Return made up to 26/06/07; full list of members (6 pages)
21 August 2006Return made up to 26/06/06; full list of members (6 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 July 2005Return made up to 26/06/05; full list of members (6 pages)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 December 2004Company name changed nigel fredericks LIMITED\certificate issued on 01/12/04 (2 pages)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: 4 promenade chambers the promenade edgwarebury lane edgware middx HA8 7JZ (1 page)
26 September 2003Return made up to 26/06/03; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
7 July 2000Return made up to 26/06/00; full list of members (7 pages)
7 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 August 1999Return made up to 26/06/99; no change of members (4 pages)
6 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 July 1998Return made up to 26/06/98; no change of members (4 pages)
4 July 1997Return made up to 26/06/97; full list of members (6 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 October 1996Return made up to 26/06/96; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 July 1995Return made up to 26/06/95; no change of members (4 pages)
6 September 1990Ad 19/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
26 June 1990Incorporation (15 pages)