Company Name624 Seacroft And Mayweather Products Limited
Company StatusDissolved
Company Number08829507
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 3 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)
Previous NameBotanic Lab Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMiss Rebekah Marie Hall
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2014(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Christophe Valery Reissfelder
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address1 Walpole Mews
London
NW8 6EZ
Director NameMs Emma Claire Wykes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 07 March 2017)
RoleGlobal Head Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressGrebe Cottage High Street
Charlton On Otmoor
Oxford
OX5 2UQ
Director NameMr Simon Peter Bamber
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Old Marylebone Road
London
NW1 5QT

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

190 at £1Benn Shepherd
8.14%
Ordinary
132 at £1Ms Trading Solutions Jlt
5.65%
Ordinary
100 at £1Jason Brown
4.28%
Ordinary
100 at £1Samantha Taylor Johnson
4.28%
Ordinary
765 at £1Christophe Valery Reissfelder
32.76%
Ordinary
735 at £1Rebekah Hall
31.48%
Ordinary
90 at £1Gill Craze
3.85%
Ordinary
90 at £1Simon Bamber
3.85%
Ordinary
66 at £1Hubert De Rougement
2.83%
Ordinary
66 at £1Shane Perkins
2.83%
Ordinary
21.4k at £0.00001Benn Shepherd
0.01%
Redeemable Preference
21.4k at £0.00001Gill Craze
0.01%
Redeemable Preference
-OTHER
0.01%
-
21.4k at £0.00001Simon Bamber
0.01%
Redeemable Preference
3.8k at £0.00001Hubert De Rougement
0.00%
Redeemable Preference
7.5k at £0.00001Ms Trading Solutions Jlt
0.00%
Redeemable Preference
3.8k at £0.00001Shane Perkins
0.00%
Redeemable Preference

Financials

Year2014
Net Worth-£10,180
Cash£23,316
Current Liabilities£71,849

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 April 2020Delivered on: 2 April 2020
Persons entitled: Albion Agencies Limited

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 19 September 2018
Persons entitled: Evan Mervyn Davies

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of second legal mortgage, all the properties;. (B) charges to the lender, by way of second fixed charge:. (I) all properties acquired by the borrower in the future;. (Ii) all the charged property;. (Iii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property;. (Iv) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (V) 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;. (Vi) all present and future goodwill and uncalled capital for the time being of the borrower; and. (Vii) all equipment; and. (C) charges to the lender, by way of second floating charge, all the undertaking, property, assets and rights of the borrower at any time not effectively mortgaged, charged or assigned pursuant to clause 3.1(a) and clause 3.1(b).
Outstanding
7 September 2018Delivered on: 19 September 2018
Persons entitled: Albion Agencies Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of second legal mortgage, all the properties;. (B) charges to the lender, by way of second fixed charge:. (I) all properties acquired by the borrower in the future;. (Ii) all the charged property;. (Iii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property;. (Iv) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (V) 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;. (Vi) all present and future goodwill and uncalled capital for the time being of the borrower; and. (Vii) all equipment; and. (C) charges to the lender, by way of second floating charge, all the undertaking, property, assets and rights of the borrower at any time not effectively mortgaged, charged or assigned pursuant to clause 3.1(a) and clause 3.1(b).
Outstanding
23 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

24 August 2017Registration of charge 088295070001, created on 23 August 2017 (22 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
4 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 152,776
(3 pages)
9 March 2017Termination of appointment of Emma Claire Wykes as a director on 7 March 2017 (1 page)
28 February 2017Registered office address changed from Unit 306/307 2 Portal Way London W3 6RT to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 28 February 2017 (1 page)
27 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 152,631
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 152,631
(3 pages)
23 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
21 January 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 103,133
(3 pages)
21 January 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 127,882
(3 pages)
21 January 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 103,133
(3 pages)
21 January 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 127,882
(3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 August 2016Appointment of Emma Claire Wykes as a director on 8 August 2016 (3 pages)
18 August 2016Appointment of Mr Simon Peter Bamber as a director on 8 August 2016 (3 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,335
(6 pages)
6 January 2016Statement of capital following an allotment of shares on 17 September 2015
  • GBP 2,001
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Registered office address changed from 214 Acton Lane London NW10 7NH to Unit 306/307 2 Portal Way London W3 6RT on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 214 Acton Lane London NW10 7NH to Unit 306/307 2 Portal Way London W3 6RT on 7 July 2015 (1 page)
7 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 March 2015Registered office address changed from Unit 108 Acton Lane London NW10 7NH England to 214 Acton Lane London NW10 7NH on 16 March 2015 (2 pages)
11 February 2015Registered office address changed from Unit 108 214 Acton Lane London NW10 7NH England to Unit 108 Acton Lane London NW10 7NH on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 1 Walpole Mews London NW8 6EZ to Unit 108 Acton Lane London NW10 7NH on 11 February 2015 (1 page)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,000
(6 pages)
29 January 2015Director's details changed for Rebekah Marie Hall on 26 January 2014 (2 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,000
(6 pages)
12 November 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,000.00
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,000.00
(4 pages)
5 February 2014Appointment of Rebekah Marie Hall as a director (3 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 1,000
(31 pages)