New Malden
Surrey
KT3 6BB
Director Name | Mrs Brenda Winifred Edna Lawrence |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 September 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Gregory Alfred Lawrence |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 September 2010) |
Role | Wholesale Meat Trader |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Miss Amanda Jane Reeve |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 1996) |
Role | Secretarial Services |
Correspondence Address | 17 Fairkytes Avenue Hornchurch Essex RM11 1XS |
Director Name | Keith Michael Reeve |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 17 November 2001) |
Role | Wholesale Meat Trader |
Correspondence Address | 25 Viking Way Pilgrims Hatch Brentwood Essex CM15 9HX |
Director Name | Mrs Marion Helen Reeve |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Housewife |
Correspondence Address | 17 Fairkytes Avenue Hornchurch Essex RM11 1XS |
Director Name | Mr Michael Harold Reeve |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Wholesale Meat Trader |
Correspondence Address | 17 Fairkytes Avenue Hornchurch Essex RM11 1XS |
Secretary Name | Mrs Marion Helen Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 17 Fairkytes Avenue Hornchurch Essex RM11 1XS |
Secretary Name | Mr Gregory Alfred Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 September 2010) |
Role | Wholesale Meat Trader |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Website | www.reeves.co |
---|---|
Telephone | 07 512345678 |
Telephone region | Mobile |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,431,136 |
Gross Profit | £1,247,000 |
Net Worth | £926,495 |
Cash | £7,527 |
Current Liabilities | £2,858,544 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
12 September 2014 | Delivered on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 May 2014 | Delivered on: 20 May 2014 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
10 September 2010 | Delivered on: 14 September 2010 Satisfied on: 21 January 2015 Persons entitled: Clydesdale Bank PLC 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 August 2010 | Delivered on: 18 August 2010 Satisfied on: 9 September 2010 Persons entitled: Clydesdale Bank PLC 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 May 2003 | Delivered on: 16 May 2003 Satisfied on: 18 August 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
27 July 2001 | Delivered on: 3 August 2001 Satisfied on: 6 April 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £12,500. Fully Satisfied |
27 July 2001 | Delivered on: 3 August 2001 Satisfied on: 6 April 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £7,710. Fully Satisfied |
9 November 1999 | Delivered on: 15 November 1999 Satisfied on: 6 April 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the mayor and commonalty and citizens of the city of london for £20,000. Particulars: The sum of £20,000 together with interest now or to be held by national westminster bank PLC on an account numbered 96936754 and earmarked or designated by reference to the company. Fully Satisfied |
30 April 1998 | Delivered on: 20 May 1998 Satisfied on: 6 April 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 June 2023 | Full accounts made up to 31 August 2022 (23 pages) |
---|---|
16 March 2023 | Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
10 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 31 August 2021 (22 pages) |
9 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
20 May 2021 | Full accounts made up to 31 August 2020 (22 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
6 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page) |
28 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 August 2019 (22 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
15 January 2019 | Full accounts made up to 31 August 2018 (22 pages) |
31 October 2018 | Change of details for Mr Edwin Keith Graves as a person with significant control on 25 August 2017 (2 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
20 March 2018 | Full accounts made up to 31 August 2017 (21 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
18 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
18 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 August 2015 (15 pages) |
24 March 2016 | Full accounts made up to 31 August 2015 (15 pages) |
4 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 March 2015 | Satisfaction of charge 021297390008 in full (4 pages) |
25 March 2015 | Satisfaction of charge 021297390008 in full (4 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (11 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (11 pages) |
21 January 2015 | Satisfaction of charge 7 in full (3 pages) |
21 January 2015 | Satisfaction of charge 7 in full (3 pages) |
14 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 September 2014 | Registration of charge 021297390009, created on 12 September 2014 (15 pages) |
16 September 2014 | Registration of charge 021297390009, created on 12 September 2014 (15 pages) |
20 May 2014 | Registration of charge 021297390008 (26 pages) |
20 May 2014 | Registration of charge 021297390008 (26 pages) |
13 May 2014 | Full accounts made up to 31 August 2013 (11 pages) |
13 May 2014 | Full accounts made up to 31 August 2013 (11 pages) |
2 April 2014 | Director's details changed for Mr Keith Graves on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Keith Graves on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Keith Graves on 1 April 2014 (2 pages) |
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 April 2013 | Full accounts made up to 31 August 2012 (12 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (12 pages) |
6 April 2013 | Satisfaction of charge 3 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 4 in full (3 pages) |
6 April 2013 | Satisfaction of charge 3 in full (3 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 4 in full (3 pages) |
11 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Accounts for a small company made up to 26 August 2011 (6 pages) |
24 May 2012 | Accounts for a small company made up to 26 August 2011 (6 pages) |
19 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 November 2011 (1 page) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
18 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
26 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Termination of appointment of Gregory Lawrence as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Gregory Lawrence as a director (2 pages) |
16 September 2010 | Termination of appointment of Brenda Lawrence as a director (2 pages) |
16 September 2010 | Termination of appointment of Brenda Lawrence as a director (2 pages) |
16 September 2010 | Termination of appointment of Gregory Lawrence as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Gregory Lawrence as a director (2 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
5 February 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
2 February 2010 | Appointment of Mr Keith Graves as a director (2 pages) |
2 February 2010 | Appointment of Mr Keith Graves as a director (2 pages) |
11 December 2009 | Director's details changed for Mr Gregory Alfred Lawrence on 26 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mrs Brenda Winifred Edna Lawrence on 26 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Gregory Alfred Lawrence on 26 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Brenda Winifred Edna Lawrence on 26 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr Gregory Alfred Lawrence on 26 October 2009 (1 page) |
11 December 2009 | Secretary's details changed for Mr Gregory Alfred Lawrence on 26 October 2009 (1 page) |
11 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
28 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
15 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
24 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
24 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
24 April 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
24 April 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: west drayton house 14 glebe road west drayton middlesex UB7 9JG (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: west drayton house 14 glebe road west drayton middlesex UB7 9JG (1 page) |
16 November 2005 | Return made up to 27/10/05; full list of members
|
16 November 2005 | Return made up to 27/10/05; full list of members
|
26 August 2005 | Registered office changed on 26/08/05 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
2 August 2005 | Nc inc already adjusted 15/07/05 (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Ad 15/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 August 2005 | Ad 15/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 August 2005 | Nc inc already adjusted 15/07/05 (1 page) |
28 April 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
28 April 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
9 September 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
9 September 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
3 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
3 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Return made up to 27/10/00; full list of members
|
5 December 2000 | Return made up to 27/10/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
1 August 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
22 November 1999 | Return made up to 27/10/99; full list of members
|
22 November 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 November 1999 | Return made up to 27/10/99; full list of members
|
22 November 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
13 October 1998 | Return made up to 27/10/97; no change of members (5 pages) |
13 October 1998 | Return made up to 27/10/97; no change of members (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
26 August 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
25 June 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 December 1996 | Return made up to 27/10/96; full list of members
|
6 December 1996 | Return made up to 27/10/96; full list of members
|
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 January 1996 | Return made up to 27/10/95; change of members (6 pages) |
5 January 1996 | Return made up to 27/10/95; change of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 May 1987 | Incorporation (13 pages) |
8 May 1987 | Incorporation (13 pages) |