Company NameLondon Dairies Limited
Company StatusActive
Company Number03100979
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Simon O'Mahoney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(same day as company formation)
RoleDairy Roundsman
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMaxine O'Mahoney
NationalityBritish
StatusCurrent
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMaxine O'Mahoney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Georgie O'Mahoney
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(23 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameGary Turner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleDairy Roundsman
Correspondence AddressRose Cottage, 199 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCartwrights Accountants
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

2 at £1Simon O'mahoney
66.67%
Ordinary
1 at £1Maxine O'mahoney
33.33%
Ordinary

Financials

Year2014
Net Worth£229,621
Cash£650,342
Current Liabilities£1,068,702

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
13 July 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
4 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
17 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 April 2019Appointment of Mr Georgie O'mahoney as a director on 10 April 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
22 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
21 February 2017Director's details changed for Maxine O'mahoney on 1 February 2017 (2 pages)
21 February 2017Director's details changed for Simon O'mahoney on 1 February 2017 (2 pages)
21 February 2017Secretary's details changed for Maxine O'mahoney on 1 February 2017 (1 page)
21 February 2017Director's details changed for Simon O'mahoney on 1 February 2017 (2 pages)
21 February 2017Secretary's details changed for Maxine O'mahoney on 1 February 2017 (1 page)
21 February 2017Director's details changed for Maxine O'mahoney on 1 February 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(5 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 January 2016Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE on 11 January 2016 (1 page)
30 March 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 30 March 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
12 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of Gary Turner as a director (2 pages)
6 July 2012Termination of appointment of Gary Turner as a director (2 pages)
11 June 2012Appointment of Maxine O'mahoney as a director (3 pages)
11 June 2012Appointment of Maxine O'mahoney as a director (3 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Gary Turner on 15 August 2011 (3 pages)
25 August 2011Director's details changed for Gary Turner on 15 August 2011 (3 pages)
24 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (19 pages)
24 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (19 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 September 2009Return made up to 12/09/09; full list of members (5 pages)
24 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2009Return made up to 12/09/09; full list of members (5 pages)
9 October 2008Return made up to 12/09/08; full list of members (5 pages)
9 October 2008Director's change of particulars / simon o'mahoney / 01/09/2008 (1 page)
9 October 2008Secretary's change of particulars / maxine o'mahoney / 01/09/2008 (1 page)
9 October 2008Secretary's change of particulars / maxine o'mahoney / 01/09/2008 (1 page)
9 October 2008Director's change of particulars / simon o'mahoney / 01/09/2008 (1 page)
9 October 2008Return made up to 12/09/08; full list of members (5 pages)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2007Return made up to 12/09/07; full list of members (8 pages)
26 November 2007Return made up to 12/09/07; full list of members (8 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2006Return made up to 12/09/06; full list of members (7 pages)
3 November 2006Return made up to 12/09/06; full list of members (7 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 September 2005Return made up to 12/09/05; full list of members (7 pages)
20 September 2005Return made up to 12/09/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 November 2004Return made up to 12/09/04; full list of members (7 pages)
19 November 2004Return made up to 12/09/04; full list of members (7 pages)
9 October 2003Return made up to 12/09/03; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 October 2003Return made up to 12/09/03; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2002Return made up to 12/09/02; full list of members (7 pages)
12 November 2002Return made up to 12/09/02; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 September 2000Registered office changed on 14/09/00 from: 100 sherrards way barnet herts (1 page)
14 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 September 2000Registered office changed on 14/09/00 from: 100 sherrards way barnet herts (1 page)
16 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 September 1999Return made up to 12/09/99; full list of members (5 pages)
16 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 September 1999Return made up to 12/09/99; full list of members (5 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 November 1998Return made up to 12/09/98; full list of members (6 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 November 1998Return made up to 12/09/98; full list of members (6 pages)
12 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 October 1997Return made up to 12/09/97; full list of members (6 pages)
12 October 1997Return made up to 12/09/97; full list of members (6 pages)
15 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 October 1996Return made up to 12/09/96; full list of members (6 pages)
6 October 1996Return made up to 12/09/96; full list of members (6 pages)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1995Accounting reference date notified as 31/03 (1 page)
12 October 1995Accounting reference date notified as 31/03 (1 page)
21 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
21 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
12 September 1995Incorporation (38 pages)
12 September 1995Incorporation (38 pages)