Morningside
Auckland
3
New Zealand
Director Name | Mr Alan Grant Stewart |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 October 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | New Zealand |
Correspondence Address | Suite 4.1 Union Court 20-22 Union Road London SW4 6JP |
Director Name | Peter Robin Cooney |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Meat And Food Dealer |
Correspondence Address | 11 Abbeville Road London SW4 9LA |
Secretary Name | Peter Robin Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Meat And Food Dealer |
Correspondence Address | 11 Abbeville Road London SW4 9LA |
Director Name | Gareth Paul Saker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 19 Caldervale Road London SW4 9LY |
Secretary Name | Gareth Paul Saker |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 19 Caldervale Road London SW4 9LY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | oldfashionedfoods.com |
---|---|
Telephone | 020 79781770 |
Telephone region | London |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
10k at £1 | Hansells Food Group LTD 99.01% Ordinary |
---|---|
100 at £1 | Hansells Food Group LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £549,159 |
Cash | £24,414 |
Current Liabilities | £891,165 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
30 September 2015 | Delivered on: 7 October 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
24 May 2006 | Delivered on: 10 June 2006 Satisfied on: 12 July 2013 Persons entitled: Westpac Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's assets and undertakings. Fully Satisfied |
20 October 2004 | Delivered on: 22 October 2004 Satisfied on: 20 July 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
16 April 2002 | Delivered on: 19 April 2002 Satisfied on: 20 January 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2000 | Delivered on: 23 December 2000 Satisfied on: 7 August 2002 Persons entitled: National Bank of New Zealand 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. See the mortgage charge document for full details. Fully Satisfied |
24 March 2000 | Delivered on: 30 March 2000 Satisfied on: 12 January 2001 Persons entitled: Frontline Business Funding 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
---|---|
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 December 2016 | Satisfaction of charge 038260940006 in full (4 pages) |
7 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 June 2016 | Registration of charge 038260940007, created on 28 June 2016 (27 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 October 2015 | Registration of charge 038260940006, created on 30 September 2015 (28 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 June 2014 | Appointment of Alan Grant Stewart as a director (3 pages) |
12 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 July 2013 | Satisfaction of charge 5 in full (4 pages) |
4 July 2013 | Termination of appointment of Gareth Saker as a director (1 page) |
4 July 2013 | Termination of appointment of Gareth Saker as a secretary (1 page) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Company name changed old fashioned foods (uk) LIMITED\certificate issued on 23/03/11
|
24 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 March 2010 | Secretary's details changed for Gareth Paul Saker on 5 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Gareth Paul Saker on 5 March 2010 (1 page) |
8 March 2010 | Director's details changed for Gareth Paul Saker on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Gareth Paul Saker on 5 March 2010 (2 pages) |
25 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
7 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 September 2008 | Director and secretary's change of particulars / gareth saker / 09/09/2008 (1 page) |
25 July 2008 | Director and secretary appointed gareth paul saker (1 page) |
25 July 2008 | Appointment terminated director and secretary peter cooney (1 page) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
4 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
1 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (3 pages) |
18 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
2 October 2002 | Return made up to 16/08/02; full list of members (5 pages) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Ad 25/03/02--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
1 July 2002 | Nc inc already adjusted 25/03/02 (2 pages) |
1 July 2002 | Resolutions
|
20 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Return made up to 16/08/01; full list of members (5 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 August 2001 | Memorandum and Articles of Association (5 pages) |
24 August 2001 | Resolutions
|
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Particulars of mortgage/charge (16 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 16/08/00; full list of members; amend (5 pages) |
24 October 2000 | Ad 26/10/99--------- £ si 9900@1 (2 pages) |
5 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 November 1999 | Resolutions
|
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
16 August 1999 | Incorporation (15 pages) |