Fulham
London
SW6 2NG
Secretary Name | Pamela Louise Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Rosebury Road Fulham London SW6 2NG |
Director Name | Mrs Pamela Louise Watkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B14-B16 Fruit & Vegetable Market Vauxhall London SW8 5HH |
Director Name | Mr Gary John Watkins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kersley Street Battersea London SW11 4PR |
Website | www.2-serve.co.uk |
---|---|
Telephone | 020 77204697 |
Telephone region | London |
Registered Address | A60-A61 New Covent Garden Market Fruit & Vegetable Market Vauxhall London SW8 5EE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | David Alan Watkins 66.67% Ordinary |
---|---|
50 at £1 | Pamela Watkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,433 |
Cash | £202,301 |
Current Liabilities | £282,422 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
28 July 2011 | Delivered on: 2 August 2011 Persons entitled: Covent Garden Market Authority 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: Deposit of five thousand two hundred and twenty pounds (£5,220) together with interest and any other moneys see image for full details. Outstanding |
---|---|
22 March 2011 | Delivered on: 23 March 2011 Persons entitled: Covent Garden Market Authority 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: Deposit of £921 together with interest and any monies. Outstanding |
23 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 May 2019 | Appointment of Mrs Pamela Louise Watkins as a director on 2 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from Unit B23 New Coven Garden Mkt Vauxhall London SW8 5PA to B14-B16 Fruit & Vegetable Market Vauxhall London SW8 5HH on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Unit B23 New Coven Garden Mkt Vauxhall London SW8 5PA to B14-B16 Fruit & Vegetable Market Vauxhall London SW8 5HH on 23 May 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 November 2012 | Termination of appointment of Gary Watkins as a director (1 page) |
27 November 2012 | Termination of appointment of Gary Watkins as a director (1 page) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2011 | Director's details changed for Gary Watkins on 10 March 2011 (3 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Gary Watkins on 10 March 2011 (3 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2010 | Director's details changed for Gary Watkins on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Alan Watkins on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Gary Watkins on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Alan Watkins on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for David Alan Watkins on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Gary Watkins on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 November 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
25 November 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 20 colestown street battersea london SW11 3EH (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 20 colestown street battersea london SW11 3EH (1 page) |
21 April 2008 | Location of debenture register (1 page) |
20 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
20 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
20 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2006 | Incorporation (13 pages) |
23 March 2006 | Incorporation (13 pages) |