Ashford
Middlesex
TW15 1QW
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Indigo Mews Carysfort Road Stoke Newington London N16 9AE |
Director Name | Debra Ann Burnham |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tudor Road Ashford Middlesex TW15 1QW |
Director Name | James Michael Moore |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Stanhope Grove Beckenham Kent BR3 3HP |
Director Name | Mr John Bernard Stafford |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peakes Farm Mount Road Epping Essex CM16 7PJ |
Secretary Name | Anita Mary Catherine Holtom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Halldare Cottage Wennington Road Wennington Essex RM13 9DN |
Director Name | William Ambridge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pemberton Field South Fambridge Essex SS4 3BF |
Secretary Name | Mrs Rosemary Nippress |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2005(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hayes End Drive Hayes Middlesex UB4 8HD |
Director Name | Suzanne Elizabeth Ambridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pemberton Field Rochford Essex SS4 3BF |
Director Name | Miss Michelle Denise Lovell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Highbury Hill London N5 1AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thelondonmeatco.com |
---|---|
Telephone | 020 87540033 |
Telephone region | London |
Registered Address | 5 Crown Way Yiewsley West Drayton Middlesex UB7 8HZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £62,571 |
Current Liabilities | £1,386,851 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
18 December 2015 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
25 January 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 December 2023 (22 pages) |
---|---|
11 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
6 November 2023 | Satisfaction of charge 053093980004 in full (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 February 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 December 2022 (25 pages) |
20 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
20 December 2022 | Director's details changed for Mr Andreas Georgiou on 20 December 2022 (2 pages) |
7 July 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 February 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 December 2021 (23 pages) |
6 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
4 June 2021 | Registration of charge 053093980004, created on 2 June 2021 (12 pages) |
25 May 2021 | Termination of appointment of John Bernard Stafford as a director on 14 May 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 January 2021 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
19 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
19 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
14 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
14 February 2018 | Director's details changed for Debra Ann Burnham on 8 December 2017 (2 pages) |
14 February 2018 | Director's details changed for James Michael Moore on 8 December 2017 (2 pages) |
14 February 2018 | Director's details changed for Mr John Bernard Stafford on 8 December 2017 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 January 2018 | Director's details changed for Chris Burham on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Chris Burham on 19 January 2018 (2 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
22 December 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
22 December 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
8 January 2016 | Registration of charge 053093980003, created on 18 December 2015 (18 pages) |
8 January 2016 | Registration of charge 053093980003, created on 18 December 2015 (18 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2014 | Director's details changed for John Bernard Stafford on 9 December 2014 (2 pages) |
17 December 2014 | Director's details changed for John Bernard Stafford on 9 December 2014 (2 pages) |
17 December 2014 | Director's details changed for John Bernard Stafford on 9 December 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 January 2014 | Director's details changed for John Bernard Stafford on 25 January 2014 (2 pages) |
25 January 2014 | Director's details changed for John Bernard Stafford on 25 January 2014 (2 pages) |
18 January 2014 | Termination of appointment of Michelle Lovell as a director (1 page) |
18 January 2014 | Termination of appointment of Michelle Lovell as a director (1 page) |
12 January 2014 | Termination of appointment of Rosemary Nippress as a secretary (1 page) |
12 January 2014 | Termination of appointment of Rosemary Nippress as a secretary (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 April 2013 | Appointment of James Michael Moore as a director (3 pages) |
25 April 2013 | Appointment of James Michael Moore as a director (3 pages) |
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Change of share class name or designation (2 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Termination of appointment of William Ambridge as a director (1 page) |
4 January 2013 | Termination of appointment of William Ambridge as a director (1 page) |
6 November 2012 | Full accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (5 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Resolutions
|
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (11 pages) |
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (11 pages) |
26 January 2012 | Secretary's details changed for {officer_name} (2 pages) |
26 January 2012 | Secretary's details changed (2 pages) |
26 January 2012 | Secretary's details changed (2 pages) |
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (11 pages) |
17 January 2012 | Termination of appointment of Suzanne Ambridge as a director (1 page) |
17 January 2012 | Termination of appointment of Suzanne Ambridge as a director (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 July 2011 | Termination of appointment of Suzanne Ambridge as a director (2 pages) |
22 July 2011 | Termination of appointment of Suzanne Ambridge as a director (2 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (12 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (12 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (12 pages) |
8 September 2010 | Appointment of Debra Ann Burnham as a director (3 pages) |
8 September 2010 | Appointment of Suzanne Elizabeth Ambridge as a director (3 pages) |
8 September 2010 | Appointment of Michelle Denise Lovell as a director (3 pages) |
8 September 2010 | Appointment of Michelle Denise Lovell as a director (3 pages) |
8 September 2010 | Appointment of Debra Ann Burnham as a director (3 pages) |
8 September 2010 | Appointment of Suzanne Elizabeth Ambridge as a director (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
28 April 2009 | Amended accounts made up to 31 January 2008 (19 pages) |
28 April 2009 | Amended accounts made up to 31 January 2008 (19 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
27 May 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
26 February 2007 | Return made up to 09/12/06; full list of members (8 pages) |
26 February 2007 | Return made up to 09/12/06; full list of members (8 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
14 July 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
14 July 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
14 March 2006 | Return made up to 09/12/05; full list of members (6 pages) |
14 March 2006 | Return made up to 09/12/05; full list of members (6 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2004 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
29 December 2004 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
29 December 2004 | Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2004 | Incorporation (16 pages) |
9 December 2004 | Incorporation (16 pages) |