Company NameSnoggy's Butchery & Food Market Ltd
Company StatusActive
Company Number05197846
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMs Ilona Melanie Chanoch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balfour Place
Putney
London
SW15 6XR
Director NameMs Yoland Wallace
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2011(6 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balfour Place
Putney
London
SW15 6XR
Director NameMiss Kerry Ann Venter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleComany Director
Country of ResidenceAustralia
Correspondence Address7 Balfour Place
London
SW15 6XR
Director NameMs Yoland Wallace
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balfour Place
Putney
London
SW15 6XR
Secretary NameMs Ilona Melanie Chanoch
NationalityBritish
StatusResigned
Appointed19 August 2004(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balfour Place
Putney
London
SW15 6XR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameSable Accounting Limited (Corporation)
StatusResigned
Appointed01 March 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2012)
Correspondence Address2nd Floor Castlewood House
77-91 New Oxford Street
London
WC1A 1DG
Secretary NameSable Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2012(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2020)
Correspondence Address77-91 New Oxford Street
Castlewood House
London
WC1A 1DG

Contact

Websitewww.snoggys.com
Email address[email protected]
Telephone020 88762050
Telephone regionLondon

Location

Registered Address7 Balfour Place
London
SW15 6XR
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Shareholders

1 at £1Ilona Chanoch
50.00%
Ordinary
1 at £1Yoland Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£34,023
Cash£48,411
Current Liabilities£19,522

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
18 January 2022Termination of appointment of Sable Secretaries Limited as a secretary on 1 September 2020 (1 page)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
25 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
1 March 2019Appointment of Miss Kerry Ann Venter as a director on 1 January 2019 (2 pages)
20 February 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100
(3 pages)
23 January 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
9 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Secretary's details changed for Sable Secretaries Limited on 15 August 2013 (2 pages)
15 August 2013Secretary's details changed for Sable Secretaries Limited on 15 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Termination of appointment of Sable Accounting Limited as a secretary (1 page)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Appointment of Sable Secretaries Limited as a secretary (2 pages)
28 August 2012Appointment of Sable Secretaries Limited as a secretary (2 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
28 August 2012Termination of appointment of Sable Accounting Limited as a secretary (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 November 2011Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 8 November 2011 (1 page)
14 September 2011Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010 (2 pages)
14 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
14 September 2011Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010 (2 pages)
14 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Ms Ilona Melanie Chanoch on 24 August 2011 (3 pages)
26 August 2011Director's details changed for Ms Yoland Wallace on 24 August 2011 (3 pages)
26 August 2011Director's details changed for Ms Yoland Wallace on 24 August 2011 (3 pages)
26 August 2011Director's details changed for Ms Ilona Melanie Chanoch on 24 August 2011 (3 pages)
10 August 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
12 July 2011Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive - Off York Road London SW18 1TW on 12 July 2011 (1 page)
12 July 2011Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive - Off York Road London SW18 1TW on 12 July 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Appointment of Ms Yoland Wallace as a director (2 pages)
31 March 2011Appointment of Ms Yoland Wallace as a director (2 pages)
15 December 2010Termination of appointment of Yoland Wallace as a director (1 page)
15 December 2010Appointment of Ms Ilona Melanie Chanoch as a director (2 pages)
15 December 2010Appointment of Ms Ilona Melanie Chanoch as a director (2 pages)
15 December 2010Termination of appointment of Yoland Wallace as a director (1 page)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
2 September 2010Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive Off York Road London Sw18 on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive Off York Road London Sw18 on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive Off York Road London Sw18 on 2 September 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 August 2008Return made up to 05/08/08; full list of members (3 pages)
5 August 2008Return made up to 05/08/08; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
10 April 2008Appointment terminated secretary ilona chanoch (1 page)
10 April 2008Secretary appointed quotient financial solutions LTD (1 page)
10 April 2008Secretary appointed quotient financial solutions LTD (1 page)
10 April 2008Appointment terminated secretary ilona chanoch (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
28 August 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
13 March 2006Registered office changed on 13/03/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
4 October 2005Return made up to 05/08/05; full list of members (6 pages)
4 October 2005Return made up to 05/08/05; full list of members (6 pages)
16 June 2005Registered office changed on 16/06/05 from: 61 massingberd way tooting bec london SW17 6AE (1 page)
16 June 2005Registered office changed on 16/06/05 from: 61 massingberd way tooting bec london SW17 6AE (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
5 August 2004Incorporation (9 pages)
5 August 2004Incorporation (9 pages)