Company Name2Serve Wholesale Ltd
DirectorsDavid Alan Watkins and Pamela Louise Watkins
Company StatusActive
Company Number05752939
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr David Alan Watkins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleWholesale Buyer
Country of ResidenceEngland
Correspondence Address36 Rosebury Road
Fulham
London
SW6 2NG
Secretary NamePamela Louise Watkins
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Rosebury Road
Fulham
London
SW6 2NG
Director NameMrs Pamela Louise Watkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB14-B16 Fruit & Vegetable Market
Vauxhall
London
SW8 5HH
Director NameMr Gary John Watkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kersley Street
Battersea
London
SW11 4PR

Contact

Websitewww.2-serve.co.uk
Telephone020 77204697
Telephone regionLondon

Location

Registered AddressA60-A61 New Covent Garden Market Fruit & Vegetable Market
Vauxhall
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1David Alan Watkins
66.67%
Ordinary
50 at £1Pamela Watkins
33.33%
Ordinary

Financials

Year2014
Net Worth£147,433
Cash£202,301
Current Liabilities£282,422

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Charges

28 July 2011Delivered 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 2011Delivered 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

Filing History

23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 May 2019Appointment of Mrs Pamela Louise Watkins as a director on 2 May 2019 (2 pages)
3 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150
(4 pages)
23 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150
(4 pages)
23 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150
(4 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 150
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 150
(4 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 150
(4 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 150
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 November 2012Termination of appointment of Gary Watkins as a director (1 page)
27 November 2012Termination of appointment of Gary Watkins as a director (1 page)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2011Director's details changed for Gary Watkins on 10 March 2011 (3 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Gary Watkins on 10 March 2011 (3 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Director's details changed for Gary Watkins on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Alan Watkins on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Gary Watkins on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Alan Watkins on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Alan Watkins on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Gary Watkins on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
7 April 2009Return made up to 23/03/09; full list of members (4 pages)
7 April 2009Return made up to 23/03/09; full list of members (4 pages)
25 November 2008Amended accounts made up to 30 June 2007 (7 pages)
25 November 2008Amended accounts made up to 30 June 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Return made up to 23/03/08; full list of members (4 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Return made up to 23/03/08; full list of members (4 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Registered office changed on 21/04/2008 from 20 colestown street battersea london SW11 3EH (1 page)
21 April 2008Registered office changed on 21/04/2008 from 20 colestown street battersea london SW11 3EH (1 page)
21 April 2008Location of debenture register (1 page)
20 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
20 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2006Incorporation (13 pages)
23 March 2006Incorporation (13 pages)