London Central Markets Smithfield
London
EC1A 9PS
Director Name | Mr Stephen Welch |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2007(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Mohammed Ishfaq |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr Mohammed Ishfaq |
---|---|
Status | Current |
Appointed | 14 January 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Patrick Murphy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(31 years after company formation) |
Appointment Duration | 1 year |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr James Daniel Burden |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Chequer Tree Cottage The Green Woodchurch Kent TN26 3PF |
Director Name | Mr Anthony Burden |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month after company formation) |
Appointment Duration | 31 years, 5 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Joseph Payne |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 6 Brookmeadow Fareham Hampshire PO15 5JH |
Secretary Name | Mr Trevor Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 17 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Lawrence Frithwood Lane Billericay Essex CM12 9PJ |
Director Name | Mr Robert Peter Panting |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 April 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Roger Snelling |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Little Beck Wargate Street Littlebourne Canterbury Kent CT3 1RW |
Director Name | Anthony Thomas Sharp |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Sales |
Correspondence Address | Thanet Lodge Second Avenue Kingsgate Kent CT10 3LN |
Director Name | Seamus Padraig Clarke |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87a Bradmore Way Old Coulsdon Croydon Surrey CR5 1PE |
Director Name | Geraldine Yendole |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2002) |
Role | Trader |
Correspondence Address | 1 Park View Orwell Road Rathgar Dublin 6 Irish |
Director Name | Mr James Burden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 09 October 2023) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Jason Marshall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 January 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr David Kennedy-Sloane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr David Kennedy-Sloane |
---|---|
Status | Resigned |
Appointed | 01 April 2010(18 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2020) |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Andrew Neil Price |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(27 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Paul Nicholas Barbour |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Jonathan Lee Griffin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Percheron Drive Percheron Drive Knaphill Woking GU21 2QY |
Director Name | Mr Patrick Murphy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2023(31 years after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jamesburden.co.uk |
---|---|
Telephone | 020 72480121 |
Telephone region | London |
Registered Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Burden Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,698,211 |
Gross Profit | £8,449,546 |
Net Worth | £7,616,750 |
Cash | £1,399,801 |
Current Liabilities | £8,665,817 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 November 2009 | Delivered on: 2 December 2009 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 aforementioned instrument creating or evidencing the charge. Particulars: £27,325.45. Outstanding |
23 November 2009 | Delivered on: 2 December 2009 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 aforementioned instrument creating or evidencing the charge. Particulars: The company as beneficial owner charges £24,537.57 to the chargee. Outstanding |
1 April 2009 | Delivered on: 18 April 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Mayor and Commonality 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 aforementioned instrument creating or evidencing the charge. Particulars: £8,785.00. Outstanding |
17 May 2002 | Delivered on: 22 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as warehouse at:- honeywood road whitecliffs business park whitfield dover kent CT16 3EH. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 May 2001 | Delivered on: 5 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. Particulars: The rent deposit of £14,105. Outstanding |
28 December 1997 | Delivered on: 7 January 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever).the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank.the account(s) with the bank at its holborn circus branch in the name of lloyds bank PLC re: james burden LTD denominated in sterling designated premier interest account and now numbered 7109486.. see the mortgage charge document for full details. Outstanding |
21 April 2022 | Delivered on: 25 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 November 2021 | Delivered on: 3 December 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 November 2021 | Delivered on: 3 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 September 2020 | Delivered on: 11 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 April 2019 | Delivered on: 3 April 2019 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Stuart Burden Trevor Hussey Anthony Burden David Kennedy-Sloane Classification: A registered charge Particulars: None. Outstanding |
27 October 1994 | Delivered on: 10 November 1994 Satisfied on: 28 January 1997 Persons entitled: Tsb Commercial Finance Limited 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. Fully Satisfied |
30 October 2023 | Full accounts made up to 31 January 2023 (31 pages) |
---|---|
13 October 2023 | Termination of appointment of Anthony Burden as a director on 9 October 2023 (1 page) |
13 October 2023 | Termination of appointment of James Burden as a director on 9 October 2023 (1 page) |
3 April 2023 | Termination of appointment of Desmond Mark Christopher Doyle as a director on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Patrick Murphy as a director on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
7 December 2022 | Satisfaction of charge 027029080011 in full (1 page) |
31 August 2022 | Full accounts made up to 31 January 2022 (31 pages) |
9 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
25 April 2022 | Registration of charge 027029080015, created on 21 April 2022 (27 pages) |
3 December 2021 | Registration of charge 027029080014, created on 26 November 2021 (34 pages) |
3 December 2021 | Registration of charge 027029080013, created on 26 November 2021 (34 pages) |
1 November 2021 | Full accounts made up to 31 January 2021 (30 pages) |
9 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Jonathan Lee Griffin as a director on 17 February 2021 (1 page) |
11 February 2021 | Full accounts made up to 31 January 2020 (28 pages) |
11 December 2020 | Satisfaction of charge 027029080012 in full (1 page) |
17 November 2020 | Appointment of Mr Jonathan Lee Griffin as a director on 1 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Mr Mohammed Ishaq Ishfaq on 17 November 2020 (2 pages) |
28 October 2020 | Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020 (1 page) |
11 September 2020 | Registration of charge 027029080012, created on 4 September 2020 (34 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of David Kennedy-Sloane as a director on 14 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Andrew Neil Price as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages) |
10 September 2019 | Full accounts made up to 31 January 2019 (27 pages) |
4 June 2019 | Satisfaction of charge 6 in full (2 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 April 2019 | Resolutions
|
3 April 2019 | Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019 (2 pages) |
3 April 2019 | Registration of charge 027029080011, created on 1 April 2019 (43 pages) |
3 April 2019 | Appointment of Mr Andrew Neil Price as a director on 1 April 2019 (2 pages) |
2 April 2019 | Registration of charge 027029080010, created on 1 April 2019 (15 pages) |
22 January 2019 | Satisfaction of charge 9 in full (1 page) |
10 January 2019 | Satisfaction of charge 4 in full (2 pages) |
10 January 2019 | Satisfaction of charge 2 in full (2 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (30 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 January 2017 (28 pages) |
8 August 2017 | Full accounts made up to 31 January 2017 (28 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Robert Peter Panting as a director on 1 April 2015 (1 page) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Robert Peter Panting as a director on 1 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Peter Panting as a director on 1 April 2015 (1 page) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 January 2015 | Termination of appointment of Jason Marshall as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Jason Marshall as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Jason Marshall as a director on 9 January 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
29 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
23 August 2012 | Full accounts made up to 31 January 2012 (17 pages) |
23 August 2012 | Full accounts made up to 31 January 2012 (17 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Director's details changed for Mr James Burden on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr James Burden on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Anthony Burden on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Anthony Burden on 15 September 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Stephen Welch on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Peter Panting on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jason Marshall on 1 April 2010 (2 pages) |
28 April 2010 | Appointment of Mr David Kennedy-Sloane as a secretary (1 page) |
28 April 2010 | Termination of appointment of Trevor Hussey as a secretary (1 page) |
28 April 2010 | Director's details changed for Stephen Welch on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Peter Panting on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Peter Panting on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jason Marshall on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Stephen Welch on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jason Marshall on 1 April 2010 (2 pages) |
28 April 2010 | Appointment of Mr David Kennedy-Sloane as a secretary (1 page) |
28 April 2010 | Termination of appointment of Trevor Hussey as a secretary (1 page) |
19 January 2010 | Director's details changed for Mr David Kennedy-Sloane on 12 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr David Kennedy-Sloane on 12 November 2009 (2 pages) |
19 January 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 August 2009 | Full accounts made up to 31 January 2009 (19 pages) |
8 August 2009 | Full accounts made up to 31 January 2009 (19 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (5 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (5 pages) |
29 May 2009 | Director appointed david kennedy-sloane (2 pages) |
29 May 2009 | Director appointed david kennedy-sloane (2 pages) |
21 May 2009 | Appointment terminated director james burden (2 pages) |
21 May 2009 | Appointment terminated director james burden (2 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 July 2008 | Full accounts made up to 31 January 2008 (20 pages) |
2 July 2008 | Full accounts made up to 31 January 2008 (20 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 31 January 2007 (20 pages) |
2 August 2007 | Full accounts made up to 31 January 2007 (20 pages) |
21 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
20 July 2006 | Full accounts made up to 31 January 2006 (21 pages) |
20 July 2006 | Full accounts made up to 31 January 2006 (21 pages) |
2 June 2006 | Return made up to 01/04/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/04/06; full list of members (3 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: southall business center 90 hammond road southall middlesex UB2 4EQ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: southall business center 90 hammond road southall middlesex UB2 4EQ (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 358 oldfield lane north greenford middlesex UB6 8PT (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 358 oldfield lane north greenford middlesex UB6 8PT (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: hermitage oast danns lane mereworth kent ME18 5LW (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: hermitage oast danns lane mereworth kent ME18 5LW (1 page) |
17 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
17 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members
|
28 April 2005 | Return made up to 01/04/05; full list of members
|
16 July 2004 | Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page) |
3 June 2004 | Full accounts made up to 31 January 2004 (20 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Full accounts made up to 31 January 2004 (20 pages) |
3 June 2004 | Resolutions
|
21 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
18 July 2003 | Full accounts made up to 31 January 2003 (19 pages) |
18 July 2003 | Full accounts made up to 31 January 2003 (19 pages) |
2 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (20 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (20 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members
|
5 April 2002 | Return made up to 01/04/02; full list of members
|
4 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
4 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Return made up to 01/04/01; full list of members (9 pages) |
11 May 2001 | Return made up to 01/04/01; full list of members (9 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members
|
18 April 2000 | Return made up to 01/04/00; full list of members
|
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 01/04/99; no change of members
|
28 April 1999 | Return made up to 01/04/99; no change of members
|
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 3B nettleford place norwood london SE27 ojw (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 3B nettleford place norwood london SE27 ojw (1 page) |
5 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
5 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
7 May 1998 | Return made up to 01/04/98; no change of members (6 pages) |
7 May 1998 | Return made up to 01/04/98; no change of members (6 pages) |
7 January 1998 | Particulars of mortgage/charge (7 pages) |
7 January 1998 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Full accounts made up to 31 January 1997 (17 pages) |
9 October 1997 | Full accounts made up to 31 January 1997 (17 pages) |
26 June 1997 | Return made up to 01/04/97; full list of members (7 pages) |
26 June 1997 | Return made up to 01/04/97; full list of members (7 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
2 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
14 April 1996 | Return made up to 01/04/96; full list of members (8 pages) |
14 April 1996 | Return made up to 01/04/96; full list of members (8 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (17 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (17 pages) |
28 March 1995 | Return made up to 01/04/95; no change of members (6 pages) |
28 March 1995 | Return made up to 01/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 December 1994 | Full accounts made up to 31 January 1994 (17 pages) |
2 December 1994 | Full accounts made up to 31 January 1994 (17 pages) |
7 July 1994 | New director appointed (2 pages) |
7 July 1994 | New director appointed (2 pages) |
20 May 1994 | Return made up to 01/04/94; no change of members (7 pages) |
20 May 1994 | Return made up to 01/04/94; no change of members (7 pages) |
9 December 1993 | Full accounts made up to 31 January 1993 (18 pages) |
9 December 1993 | Full accounts made up to 31 January 1993 (18 pages) |
28 May 1993 | Return made up to 01/04/93; full list of members (6 pages) |
28 May 1993 | Return made up to 01/04/93; full list of members (6 pages) |
12 February 1993 | Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 February 1993 | Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 1992 | New director appointed (2 pages) |
14 July 1992 | New director appointed (2 pages) |
22 May 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 April 1992 | Memorandum and Articles of Association (7 pages) |
27 April 1992 | Memorandum and Articles of Association (7 pages) |
15 April 1992 | Company name changed J.B. chilled foods LIMITED\certificate issued on 16/04/92 (2 pages) |
15 April 1992 | Company name changed J.B. chilled foods LIMITED\certificate issued on 16/04/92 (2 pages) |
1 April 1992 | Incorporation (13 pages) |
1 April 1992 | Incorporation (13 pages) |