Company NameJ.W. Pike Limited
Company StatusActive
Company Number08737718
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 7 months ago)
Previous NameAshvale Grove Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Elias Fine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A-2 30 Nobel Road
Eley Estate
Edmonton
London
N18 3BA
Director NameMr Simon Noach
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleWholesale & Distribution
Country of ResidenceEngland
Correspondence AddressUnit A-2 30 Nobel Road
Eley Estate
Edmonton
London
N18 3BA
Secretary NameMr Leslie Jonathan Sieff
StatusCurrent
Appointed12 July 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit A-2 30 Nobel Road
Eley Estate
Edmonton
London
N18 3BA
Director NameMr Peter Ewan Morris
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenens House, Kingfisher Business Park London Road
Thrupp
Stroud
GL5 2BY
Wales
Director NameMr Leslie Jonathan Sieff
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O. Tg Associates Limited Monument House
215 Marsh Road
Pinner
Middlesex
HA5 5NE

Contact

Telephone020 88079924
Telephone regionLondon

Location

Registered AddressUnit A-2 30 Nobel Road
Eley Estate
Edmonton
London
N18 3BA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

146.3k at £1David Elias Fine
48.75%
Ordinary
146.3k at £1Leslie Jonathan Sieff
48.75%
Ordinary
7.5k at £1Simon Noach
2.50%
Ordinary

Financials

Year2014
Net Worth£127,598
Cash£150,215
Current Liabilities£300,966

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 3 weeks ago)
Next Return Due5 September 2024 (3 months, 3 weeks from now)

Charges

16 February 2023Delivered on: 22 February 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
6 February 2023Delivered on: 9 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 August 2023Notification of Beyond Supply Group Limited as a person with significant control on 2 August 2023 (2 pages)
22 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
22 August 2023Cessation of David Elias Fine as a person with significant control on 2 August 2023 (1 page)
22 August 2023Cessation of Leslie Jonathan Sieff as a person with significant control on 2 August 2023 (1 page)
29 May 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
22 February 2023Registration of charge 087377180002, created on 16 February 2023 (15 pages)
9 February 2023Registration of charge 087377180001, created on 6 February 2023 (16 pages)
21 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
17 June 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
21 May 2021Sub-division of shares on 18 February 2021 (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 February 2021Statement of capital on 18 February 2021
  • GBP 750,332
(5 pages)
18 February 2021Solvency Statement dated 31/12/20 (1 page)
26 January 2021Statement by Directors (1 page)
26 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 December 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 1,133,333
(3 pages)
30 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 333,334
(3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
19 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
6 September 2019Appointment of Mr Peter Ewan Morris as a director on 23 August 2019 (2 pages)
5 September 2019Registered office address changed from Unit 9B, Eley Road Eley Estate Edmonton London N18 3BB to Unit a-2 30 Nobel Road Eley Estate Edmonton London N18 3BA on 5 September 2019 (1 page)
25 July 2019Appointment of Mr Leslie Jonathan Sieff as a secretary on 12 July 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,000
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Director's details changed for Mr David Elias Fine on 1 October 2014 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300,000
(3 pages)
24 March 2015Director's details changed for Mr David Elias Fine on 1 October 2014 (2 pages)
24 March 2015Director's details changed for Mr David Elias Fine on 1 October 2014 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300,000
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 300,000
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 300,000
(3 pages)
23 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
23 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
28 November 2014Termination of appointment of Leslie Jonathan Sieff as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Leslie Jonathan Sieff as a director on 28 November 2014 (1 page)
24 November 2014Appointment of Mr Simon Noach as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Simon Noach as a director on 24 November 2014 (2 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100,000
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100,000
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(4 pages)
8 April 2014Registered office address changed from C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 8 April 2014 (1 page)
10 January 2014Company name changed ashvale grove LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
10 January 2014Change of name notice (3 pages)
10 January 2014Company name changed ashvale grove LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
10 January 2014Change of name notice (3 pages)
17 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)