52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Michael Richard Colin Stroyan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr James Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2012(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Mr Iain Murray Imray |
---|---|
Status | Closed |
Appointed | 16 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 November 2021) |
Role | Company Director |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Charles Christopher Noble |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cox Lane Chessington Surrey KT9 1TW |
Director Name | Mr Alain Bailly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 48 Cox Lane Chessington Surrey KT9 1TW |
Director Name | Alireza Mohammedy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 48 Cox Lane Chessington Surrey KT9 1TW |
Secretary Name | Mr Charles Noble |
---|---|
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cox Lane Chessington Surrey KT9 1TW |
Director Name | Mr Philip David Cross |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cox Lane Chessington Surrey KT9 1TW |
Website | neseafood.com |
---|---|
Email address | [email protected] |
Telephone | 020 83919777 |
Telephone region | London |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
150.1k at £1 | Comptoirs 3 Caps Sarl 50.00% Ordinary B |
---|---|
150.1k at £1 | New England Seafood International LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,841,359 |
Gross Profit | £1,548,914 |
Net Worth | £311,476 |
Cash | £64,842 |
Current Liabilities | £1,374,135 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 April 2015 | Delivered on: 25 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
---|---|
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
24 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
2 June 2015 | Appointment of Mr Philip David Cross as a director on 27 May 2015 (2 pages) |
25 April 2015 | Registration of charge 083304130001, created on 17 April 2015 (16 pages) |
14 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
4 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
26 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
4 July 2014 | Appointment of Mr Iain Murray Imray as a secretary (2 pages) |
11 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders
|
10 February 2014 | Termination of appointment of Charles Noble as a director (1 page) |
10 February 2014 | Termination of appointment of Charles Noble as a secretary (1 page) |
10 February 2014 | Termination of appointment of Charles Noble as a secretary (1 page) |
27 February 2013 | Company name changed 3S supply LIMITED\certificate issued on 27/02/13
|
19 February 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
13 December 2012 | Incorporation (29 pages) |