Company NameThe London Meat Company Limited
Company StatusActive
Company Number05309398
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameChris Burnham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(1 year after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tudor Road
Ashford
Middlesex
TW15 1QW
Director NameMr Andreas Georgiou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Indigo Mews Carysfort Road
Stoke Newington
London
N16 9AE
Director NameDebra Ann Burnham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tudor Road
Ashford
Middlesex
TW15 1QW
Director NameJames Michael Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(8 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stanhope Grove
Beckenham
Kent
BR3 3HP
Director NameMr John Bernard Stafford
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeakes Farm
Mount Road
Epping
Essex
CM16 7PJ
Secretary NameAnita Mary Catherine Holtom
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHalldare Cottage
Wennington Road
Wennington
Essex
RM13 9DN
Director NameWilliam Ambridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pemberton Field
South Fambridge
Essex
SS4 3BF
Secretary NameMrs Rosemary Nippress
NationalityEnglish
StatusResigned
Appointed09 December 2005(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Director NameSuzanne Elizabeth Ambridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pemberton Field
Rochford
Essex
SS4 3BF
Director NameMiss Michelle Denise Lovell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Highbury Hill
London
N5 1AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethelondonmeatco.com
Telephone020 87540033
Telephone regionLondon

Location

Registered Address5 Crown Way
Yiewsley
West Drayton
Middlesex
UB7 8HZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2013
Net Worth£62,571
Current Liabilities£1,386,851

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

18 December 2015Delivered on: 8 January 2016
Persons entitled:
Wendy Palmer
Terence Charles Palmer

Classification: A registered charge
Particulars: Land lying to the east of high street harlington t/no NGL291193.
Outstanding
27 November 2006Delivered on: 8 December 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 2005Delivered on: 2 April 2005
Satisfied on: 18 December 2006
Persons entitled: Hsbc 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 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

Filing History

25 January 2024Voluntary arrangement supervisor's abstract of receipts and payments to 28 December 2023 (22 pages)
11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
6 November 2023Satisfaction of charge 053093980004 in full (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
6 February 2023Voluntary arrangement supervisor's abstract of receipts and payments to 28 December 2022 (25 pages)
20 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
20 December 2022Director's details changed for Mr Andreas Georgiou on 20 December 2022 (2 pages)
7 July 2022Registered office address changed from Unit 8 the Elms 317a High Street Harlington Middlesex UB3 5DQ to 5 Crown Way Yiewsley West Drayton Middlesex UB7 8HZ on 7 July 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
24 February 2022Voluntary arrangement supervisor's abstract of receipts and payments to 28 December 2021 (23 pages)
6 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
4 June 2021Registration of charge 053093980004, created on 2 June 2021 (12 pages)
25 May 2021Termination of appointment of John Bernard Stafford as a director on 14 May 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 January 2021Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
19 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
19 March 2018Amended total exemption full accounts made up to 31 March 2017 (13 pages)
14 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 February 2018Director's details changed for Debra Ann Burnham on 8 December 2017 (2 pages)
14 February 2018Director's details changed for James Michael Moore on 8 December 2017 (2 pages)
14 February 2018Director's details changed for Mr John Bernard Stafford on 8 December 2017 (2 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2018Director's details changed for Chris Burham on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Chris Burham on 19 January 2018 (2 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
22 December 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
22 December 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
18 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
8 January 2016Registration of charge 053093980003, created on 18 December 2015 (18 pages)
8 January 2016Registration of charge 053093980003, created on 18 December 2015 (18 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(8 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(8 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(8 pages)
17 December 2014Director's details changed for John Bernard Stafford on 9 December 2014 (2 pages)
17 December 2014Director's details changed for John Bernard Stafford on 9 December 2014 (2 pages)
17 December 2014Director's details changed for John Bernard Stafford on 9 December 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(9 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(9 pages)
25 January 2014Director's details changed for John Bernard Stafford on 25 January 2014 (2 pages)
25 January 2014Director's details changed for John Bernard Stafford on 25 January 2014 (2 pages)
18 January 2014Termination of appointment of Michelle Lovell as a director (1 page)
18 January 2014Termination of appointment of Michelle Lovell as a director (1 page)
12 January 2014Termination of appointment of Rosemary Nippress as a secretary (1 page)
12 January 2014Termination of appointment of Rosemary Nippress as a secretary (1 page)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 April 2013Appointment of James Michael Moore as a director (3 pages)
25 April 2013Appointment of James Michael Moore as a director (3 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Change of share class name or designation (2 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
4 January 2013Termination of appointment of William Ambridge as a director (1 page)
4 January 2013Termination of appointment of William Ambridge as a director (1 page)
6 November 2012Full accounts made up to 31 January 2012 (5 pages)
6 November 2012Full accounts made up to 31 January 2012 (5 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (11 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (11 pages)
26 January 2012Secretary's details changed for {officer_name} (2 pages)
26 January 2012Secretary's details changed (2 pages)
26 January 2012Secretary's details changed (2 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (11 pages)
17 January 2012Termination of appointment of Suzanne Ambridge as a director (1 page)
17 January 2012Termination of appointment of Suzanne Ambridge as a director (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 July 2011Termination of appointment of Suzanne Ambridge as a director (2 pages)
22 July 2011Termination of appointment of Suzanne Ambridge as a director (2 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (12 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (12 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (12 pages)
8 September 2010Appointment of Debra Ann Burnham as a director (3 pages)
8 September 2010Appointment of Suzanne Elizabeth Ambridge as a director (3 pages)
8 September 2010Appointment of Michelle Denise Lovell as a director (3 pages)
8 September 2010Appointment of Michelle Denise Lovell as a director (3 pages)
8 September 2010Appointment of Debra Ann Burnham as a director (3 pages)
8 September 2010Appointment of Suzanne Elizabeth Ambridge as a director (3 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
28 April 2009Amended accounts made up to 31 January 2008 (19 pages)
28 April 2009Amended accounts made up to 31 January 2008 (19 pages)
11 December 2008Return made up to 09/12/08; full list of members (5 pages)
11 December 2008Return made up to 09/12/08; full list of members (5 pages)
27 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
27 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
26 February 2007Return made up to 09/12/06; full list of members (8 pages)
26 February 2007Return made up to 09/12/06; full list of members (8 pages)
18 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
14 July 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
14 July 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
14 March 2006Return made up to 09/12/05; full list of members (6 pages)
14 March 2006Return made up to 09/12/05; full list of members (6 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
2 March 2006Registered office changed on 02/03/06 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
2 March 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
29 December 2004Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2004Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
29 December 2004Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
29 December 2004Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2004Incorporation (16 pages)
9 December 2004Incorporation (16 pages)