Prince George's Rd
Merton
London
SW19 2PT
Director Name | Ms Joanna Roberjot |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(13 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, College Fields Bus Ctr Prince George's Rd Merton London SW19 2PT |
Director Name | Mr James Wyatt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(13 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, College Fields Bus Ctr Prince George's Rd Merton London SW19 2PT |
Director Name | Mr Adrian Antony Winslade |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Elmwood Drive Ewell Epsom Surrey KT17 2NL |
Secretary Name | Mrs Lynn Winslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Elmwood Drive Ewell Epsom Surrey KT17 2NL |
Director Name | Mr Jason Lee Naylor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, College Fields Bus Ctr Prince George's Rd Merton London SW19 2PT |
Telephone | 020 86875390 |
---|---|
Telephone region | London |
Registered Address | Unit 2, College Fields Bus Ctr Prince George's Rd Merton London SW19 2PT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
1 at £1 | Adrian Antony Winslade 50.00% Ordinary |
---|---|
1 at £1 | Lynn Winslade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,985 |
Cash | £15,164 |
Current Liabilities | £77,193 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: Dean Broadbent as Trustee of Imaco Catering Supplies Pension Scheme Joanna Roberjot as Trustee of Imaco Catering Supplies Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Imaco Catering Supplies Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
14 February 2008 | Delivered on: 20 February 2008 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. See the mortgage charge document for full details. Outstanding |
26 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
17 November 2020 | Appointment of Mr James Wyatt as a director on 1 November 2020 (2 pages) |
17 November 2020 | Appointment of Joanna Roberjot as a director on 1 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Mr Dean Richard Broadbent on 1 November 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Resolutions
|
17 December 2018 | Appointment of Mr Jason Lee Naylor as a director on 26 November 2018 (2 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
7 December 2018 | Change of share class name or designation (2 pages) |
9 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
21 December 2017 | Registration of charge 064063190002, created on 14 December 2017 (85 pages) |
21 December 2017 | Registration of charge 064063190002, created on 14 December 2017 (85 pages) |
14 December 2017 | Satisfaction of charge 1 in full (1 page) |
14 December 2017 | Satisfaction of charge 1 in full (1 page) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
27 October 2016 | Termination of appointment of Lynn Winslade as a secretary on 1 July 2016 (1 page) |
27 October 2016 | Termination of appointment of Lynn Winslade as a secretary on 1 July 2016 (1 page) |
27 October 2016 | Appointment of Mr Dean Richard Broadbent as a director on 1 July 2016 (2 pages) |
27 October 2016 | Termination of appointment of Adrian Antony Winslade as a director on 1 July 2016 (1 page) |
27 October 2016 | Appointment of Mr Dean Richard Broadbent as a director on 1 July 2016 (2 pages) |
27 October 2016 | Termination of appointment of Adrian Antony Winslade as a director on 1 July 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Adrian Antony Winslade on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Lynn Winslade on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Lynn Winslade on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Lynn Winslade on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Adrian Antony Winslade on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Adrian Antony Winslade on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
25 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
25 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / lynn winslade / 22/10/2008 (1 page) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / lynn winslade / 22/10/2008 (1 page) |
20 February 2008 | Particulars of mortgage/charge (4 pages) |
20 February 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Company name changed aaw investments LIMITED\certificate issued on 14/01/08 (2 pages) |
14 January 2008 | Company name changed aaw investments LIMITED\certificate issued on 14/01/08 (2 pages) |
23 October 2007 | Incorporation (17 pages) |
23 October 2007 | Incorporation (17 pages) |