London Central Markets Smithfield
London
EC1A 9PS
Director Name | Mr Mohammed Ishfaq |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr Mohammed Ishfaq |
---|---|
Status | Current |
Appointed | 14 January 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Patrick Murphy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Mr David Kennedy-Sloane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Buildings Smithfield London EC1A 9PS |
Secretary Name | Mr David Kennedy-Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Stuart Andrew Burden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Anthony Burden |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr James Burden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Andrew Neil Price |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint Ropemaker Street London EC2Y 9AW |
Director Name | Mr Paul Nicholas Barbour |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Jonathan Lee Griffin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Percheron Drive Percheron Drive Knaphill Woking GU21 2QY |
Director Name | Mr Patrick Murphy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2023(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | cavendishfoods.co.uk |
---|---|
Telephone | 01329 237700 |
Telephone region | Fareham |
Registered Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
140 at £1 | Stuart A. Burden 15.91% Ordinary |
---|---|
140 at £1 | Trevor P. Hussey 15.91% Ordinary |
120 at £1 | Anthony T. Burden 13.64% Ordinary |
120 at £1 | David Kennedy-sloane 13.64% Ordinary |
120 at £1 | James A. Burden 13.64% Ordinary |
120 at £1 | John Davey 13.64% Ordinary |
120 at £1 | Stephen Welch 13.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £129,376,595 |
Gross Profit | £10,127,170 |
Net Worth | £3,609,848 |
Cash | £1,463,610 |
Current Liabilities | £12,799,243 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
21 April 2022 | Delivered on: 25 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2020 | Delivered on: 10 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 April 2019 | Delivered on: 3 April 2019 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2009 | Delivered on: 18 April 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 October 2023 | Group of companies' accounts made up to 31 January 2023 (41 pages) |
---|---|
13 October 2023 | Termination of appointment of James Burden as a director on 9 October 2023 (1 page) |
13 October 2023 | Termination of appointment of Anthony Burden as a director on 9 October 2023 (1 page) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
3 April 2023 | Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages) |
3 April 2023 | Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Desmond Mark Christopher Doyle as a director on 3 April 2023 (1 page) |
3 April 2023 | Director's details changed for Mr Patrick Murphy on 3 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Patrick Murphy as a director on 3 April 2023 (1 page) |
7 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
26 September 2022 | Group of companies' accounts made up to 31 January 2022 (40 pages) |
25 April 2022 | Registration of charge 068040250004, created on 21 April 2022 (26 pages) |
3 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
1 November 2021 | Group of companies' accounts made up to 31 January 2021 (40 pages) |
30 March 2021 | Termination of appointment of Jonathan Lee Griffin as a director on 17 February 2021 (1 page) |
30 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
11 February 2021 | Group of companies' accounts made up to 31 January 2020 (41 pages) |
15 January 2021 | Termination of appointment of Stuart Andrew Burden as a director on 13 January 2021 (1 page) |
11 December 2020 | Satisfaction of charge 068040250003 in full (1 page) |
17 November 2020 | Appointment of Mr Jonathan Lee Griffin as a director on 1 November 2020 (2 pages) |
28 October 2020 | Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020 (1 page) |
10 September 2020 | Registration of charge 068040250003, created on 4 September 2020 (34 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of David Kennedy-Sloane as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Andrew Neil Price as a director on 14 January 2020 (1 page) |
15 January 2020 | Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages) |
10 September 2019 | Group of companies' accounts made up to 31 January 2019 (35 pages) |
15 July 2019 | Withdrawal of a person with significant control statement on 15 July 2019 (2 pages) |
15 July 2019 | Notification of Vc Mp Spv 1 Ltd as a person with significant control on 1 July 2019 (2 pages) |
4 June 2019 | Satisfaction of charge 1 in full (2 pages) |
12 April 2019 | Resolutions
|
3 April 2019 | Registration of charge 068040250002, created on 1 April 2019 (43 pages) |
2 April 2019 | Appointment of Mr Andrew Neil Price as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
2 November 2018 | Group of companies' accounts made up to 31 January 2018 (35 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
9 August 2017 | Group of companies' accounts made up to 31 January 2017 (27 pages) |
9 August 2017 | Group of companies' accounts made up to 31 January 2017 (27 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 November 2016 | Amended group of companies' accounts made up to 31 January 2016 (30 pages) |
9 November 2016 | Amended group of companies' accounts made up to 31 January 2016 (30 pages) |
1 November 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
1 November 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
14 July 2015 | Group of companies' accounts made up to 31 January 2015 (24 pages) |
14 July 2015 | Group of companies' accounts made up to 31 January 2015 (24 pages) |
16 June 2015 | Sub-division of shares on 5 May 2015 (5 pages) |
16 June 2015 | Sub-division of shares on 5 May 2015 (5 pages) |
16 June 2015 | Sub-division of shares on 5 May 2015 (5 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 January 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
16 January 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
16 January 2015 | Resolutions
|
16 January 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
16 January 2015 | Resolutions
|
29 September 2014 | Group of companies' accounts made up to 31 January 2014 (24 pages) |
29 September 2014 | Group of companies' accounts made up to 31 January 2014 (24 pages) |
28 January 2014 | Registered office address changed from 40 West Market Buildings Smithfield London EC1A 9PS on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from 40 West Market Buildings Smithfield London EC1A 9PS on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
18 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Amended group of companies' accounts made up to 31 January 2011 (25 pages) |
18 October 2011 | Amended group of companies' accounts made up to 31 January 2011 (25 pages) |
9 September 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
9 September 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
14 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
10 August 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
10 August 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
13 April 2010 | Director's details changed for Mr Trevor Hussey on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Anthony Burden on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Stuart Andrew Burden on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr James Burden on 31 December 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Mr David Kennedy-Sloane on 12 November 2009 (1 page) |
13 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Mr James Burden on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr David Kennedy-Sloane on 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Mr David Kennedy-Sloane on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Trevor Hussey on 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Anthony Burden on 31 December 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Mr David Kennedy-Sloane on 12 November 2009 (1 page) |
13 April 2010 | Director's details changed for Stuart Andrew Burden on 31 December 2009 (2 pages) |
23 February 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Kennedy-Sloane on 11 January 2010 (3 pages) |
23 February 2010 | Director's details changed for Mr David Kennedy-Sloane on 11 January 2010 (3 pages) |
24 August 2009 | Company name changed the new burden group LIMITED\certificate issued on 25/08/09 (2 pages) |
24 August 2009 | Company name changed the new burden group LIMITED\certificate issued on 25/08/09 (2 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Ad 01/04/09\gbp si 998@1=998\gbp ic 2/1000\ (4 pages) |
27 May 2009 | Ad 01/04/09\gbp si 998@1=998\gbp ic 2/1000\ (4 pages) |
21 May 2009 | Director appointed stuart burden (2 pages) |
21 May 2009 | Director appointed anthony burden (2 pages) |
21 May 2009 | Director appointed james anthony burden (2 pages) |
21 May 2009 | Director appointed stuart burden (2 pages) |
21 May 2009 | Director appointed james anthony burden (2 pages) |
21 May 2009 | Director appointed anthony burden (2 pages) |
12 May 2009 | Memorandum and Articles of Association (23 pages) |
12 May 2009 | Memorandum and Articles of Association (23 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Appointment terminated director john king (1 page) |
5 March 2009 | Director and secretary appointed david kennedy-sloane (2 pages) |
5 March 2009 | Appointment terminated director john king (1 page) |
5 March 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
5 March 2009 | Director appointed trevor hussey (2 pages) |
5 March 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
5 March 2009 | Director appointed trevor hussey (2 pages) |
5 March 2009 | Director and secretary appointed david kennedy-sloane (2 pages) |
26 February 2009 | Memorandum and Articles of Association (4 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
26 February 2009 | Memorandum and Articles of Association (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 27 holywell row london EC2A 4JB (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 27 holywell row london EC2A 4JB (1 page) |
28 January 2009 | Incorporation (12 pages) |
28 January 2009 | Incorporation (12 pages) |