Highbury
London
N5 1DP
Secretary Name | Mr James Steele-Kendrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2002(same day as company formation) |
Role | Green Grocer |
Country of Residence | England |
Correspondence Address | 53 Penn Road London N7 9RE |
Director Name | George Noel Edward Moutousamy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Green Grocer |
Correspondence Address | 7 Church Close Cuffley Hertfordshire EN6 4LS |
Director Name | Mr Angelo Chiazza |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 June 2023) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Stand 95 New Spitalfields Market 1 Sherrin Road Leyton London E10 5SL |
Director Name | Mr Usman Ali |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2023(21 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stand 95 New Spitalfields Market 1 Sherrin Road Leyton London E10 5SL |
Telephone | 020 85563955 |
---|---|
Telephone region | London |
Registered Address | Stand 78 New Spitalfields Market Sherrin Road London E10 5SL |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Angelo Chiazza 50.00% Ordinary |
---|---|
10k at £1 | James Steele-kendrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,710 |
Cash | £23 |
Current Liabilities | £298,465 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
17 June 2010 | Delivered on: 22 June 2010 Persons entitled: Barclays 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 April 2010 | Delivered on: 29 April 2010 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: £8,900.00 or such other sum held from time to time pursuant to the rent deposit deed. Outstanding |
23 April 2010 | Delivered on: 28 April 2010 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: £4,200.00 or such other sum held from time to time pursuant to the rent deposit deed. Outstanding |
16 April 2010 | Delivered on: 20 April 2010 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: £11,300.00. Outstanding |
30 November 2007 | Delivered on: 4 December 2007 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: Twenty five thousand eight hundred pounds or such other sums as is held pursuant to the rent deposit deed. Outstanding |
25 November 2004 | Delivered on: 1 December 2004 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: £11,300. Outstanding |
14 January 2004 | Delivered on: 15 January 2004 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 with full title guarantee charges £8,900 to the chargee. Outstanding |
14 January 2004 | Delivered on: 15 January 2004 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 with full title guarantee charges £4,200 to the chargee. Outstanding |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
11 July 2023 | Appointment of Mr Usman Ali as a director on 11 July 2023 (2 pages) |
5 July 2023 | Change of details for Mr James Steele-Kendrick as a person with significant control on 21 June 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
5 July 2023 | Cessation of Angelo Chiazza as a person with significant control on 21 June 2023 (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
22 June 2023 | Termination of appointment of Angelo Chiazza as a director on 21 June 2023 (1 page) |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
6 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
11 May 2017 | Secretary's details changed for Mr James Steele-Kendrick on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 May 2017 | Director's details changed for Mr James Steele-Kendrick on 11 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 May 2017 | Secretary's details changed for Mr James Steele-Kendrick on 11 May 2017 (1 page) |
11 May 2017 | Director's details changed for Mr James Steele-Kendrick on 11 May 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Angelo Chiazza on 30 March 2013 (2 pages) |
9 May 2013 | Director's details changed for Angelo Chiazza on 30 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Angelo Chiazza on 8 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for James Steele-Kendrick on 8 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Angelo Chiazza on 8 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Angelo Chiazza on 8 April 2010 (2 pages) |
19 May 2010 | Director's details changed for James Steele-Kendrick on 8 April 2010 (2 pages) |
19 May 2010 | Director's details changed for James Steele-Kendrick on 8 April 2010 (2 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from stand 101 new spitalfields market 1 sherrin road leyton london E10 5SL (1 page) |
4 September 2008 | Return made up to 08/04/08; full list of members (4 pages) |
4 September 2008 | Return made up to 08/04/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from stand 101 new spitalfields market 1 sherrin road leyton london E10 5SL (1 page) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 February 2008 | Return made up to 08/04/07; full list of members
|
28 February 2008 | Return made up to 08/04/07; full list of members
|
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: prospect house athenaeum road london N20 9YU (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: prospect house athenaeum road london N20 9YU (1 page) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
20 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 20007/20008 (2 pages) |
5 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 20007/20008 (2 pages) |
5 August 2003 | Return made up to 08/04/03; full list of members (5 pages) |
5 August 2003 | Return made up to 08/04/03; full list of members (5 pages) |
18 July 2003 | Ad 28/02/03--------- £ si 20001@1=20001 £ ic 6/20007 (2 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | £ nc 100/21000 28/02/03 (1 page) |
18 July 2003 | Ad 28/02/03--------- £ si 20001@1=20001 £ ic 6/20007 (2 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | £ nc 100/21000 28/02/03 (1 page) |
20 February 2003 | Ad 08/04/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
20 February 2003 | Ad 08/04/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 April 2002 | Incorporation (16 pages) |
8 April 2002 | Incorporation (16 pages) |