Stanmore
Middlesex
HA7 3EB
Director Name | Mrs Janice Diane Tottman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1992(49 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Forge Close Stanmore Middlesex HA7 3EB |
Director Name | Mr Nigel Jonathon Tottman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1992(49 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olivers Cheverells Green Markyate St. Albans Hertfordshire AL3 8AD |
Director Name | Mrs Jayne Samantha Rose |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(51 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Reynard House Barnet Road Arkley Hertfordshire EN5 3LF |
Secretary Name | Mr Nigel Jonathon Tottman |
---|---|
Status | Current |
Appointed | 13 September 2013(71 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Olivers Cheverells Green Markyate St. Albans Hertfordshire AL3 8AD |
Secretary Name | Mr Frederick Charles Tottman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Forge Close Stanmore Middlesex HA7 3EB |
Secretary Name | Mrs Janice Diane Tottman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(51 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Forge Close Stanmore Middlesex HA7 3EB |
Website | nigelfredericks.co.uk |
---|
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
600 at £1 | Mr Frederick Charles Tottman 30.00% Ordinary A |
---|---|
600 at £1 | Mr Nigel Jonathon Tottman 30.00% Ordinary C |
600 at £1 | Mrs Janice Diane Tottman 30.00% Ordinary B |
200 at £1 | Jayne Samantha Rose 10.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £42,444,409 |
Gross Profit | £4,295,994 |
Net Worth | £989,854 |
Cash | £96,568 |
Current Liabilities | £10,215,179 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
Latest Return | 12 May 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 26 May 2019 (overdue) |
1 December 2005 | Delivered on: 6 December 2005 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
27 September 2002 | Delivered on: 28 September 2002 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. See the mortgage charge document for full details. Outstanding |
13 August 2001 | Delivered on: 14 August 2001 Persons entitled: Nigel Jonathan Tottman Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27TH february 1991. Particulars: The sum of £70,000 held by the chargee and secured by the company to the chargee under a rent deposit deed dated 13TH august 2001. Outstanding |
6 February 1998 | Delivered on: 17 February 1998 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. Outstanding |
23 April 1993 | Delivered on: 4 May 1993 Satisfied on: 31 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
7 March 1977 | Delivered on: 14 March 1977 Satisfied on: 31 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at rear of 243 edgware road, london NW9. Fully Satisfied |
9 July 1960 | Delivered on: 15 July 1960 Satisfied on: 31 July 1999 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 61, chalton street, st. Pancras, london. Title no ln 13022. Fully Satisfied |
15 October 2020 | Administrator's progress report (22 pages) |
---|---|
30 September 2020 | Notice of extension of period of Administration (3 pages) |
21 April 2020 | Administrator's progress report (22 pages) |
10 October 2019 | Administrator's progress report (25 pages) |
20 August 2019 | Notice of extension of period of Administration (3 pages) |
18 April 2019 | Administrator's progress report (21 pages) |
14 December 2018 | Statement of affairs with form AM02SOA (23 pages) |
31 October 2018 | Notice of deemed approval of proposals (3 pages) |
26 September 2018 | Registered office address changed from Nigel Fredericks House Carlisle Road Colindale London NW9 0HD to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 26 September 2018 (2 pages) |
25 September 2018 | Statement of administrator's proposal (44 pages) |
25 September 2018 | Appointment of an administrator (3 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
15 March 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
21 February 2018 | Auditor's resignation (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
7 June 2017 | Confirmation statement made on 12 May 2017 with updates (9 pages) |
7 June 2017 | Confirmation statement made on 12 May 2017 with updates (9 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (31 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (31 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 May 2014 | Secretary's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (1 page) |
15 May 2014 | Secretary's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (1 page) |
25 September 2013 | Appointment of Mr Nigel Jonathon Tottman as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Janice Tottman as a secretary (1 page) |
25 September 2013 | Appointment of Mr Nigel Jonathon Tottman as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Janice Tottman as a secretary (1 page) |
18 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
13 June 2013 | Director's details changed for Jayne Samantha Rose on 13 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Jayne Samantha Rose on 13 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
27 October 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (20 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (20 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
17 June 2009 | Return made up to 12/05/09; full list of members (10 pages) |
17 June 2009 | Return made up to 12/05/09; full list of members (10 pages) |
21 March 2009 | Director's change of particulars / nigel tottman / 09/03/2009 (1 page) |
21 March 2009 | Director's change of particulars / nigel tottman / 09/03/2009 (1 page) |
19 February 2009 | Director's change of particulars / nigel tottman / 29/01/2009 (1 page) |
19 February 2009 | Director's change of particulars / nigel tottman / 29/01/2009 (1 page) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
3 June 2008 | Director's change of particulars / nigel tottman / 01/11/2007 (1 page) |
3 June 2008 | Director's change of particulars / nigel tottman / 01/11/2007 (1 page) |
3 June 2008 | Return made up to 12/05/08; full list of members (6 pages) |
3 June 2008 | Return made up to 12/05/08; full list of members (6 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (8 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (8 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
22 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
6 December 2005 | Particulars of mortgage/charge (4 pages) |
6 December 2005 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
9 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
9 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
5 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 December 2004 | Company name changed john A. pike (butchers) LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed john A. pike (butchers) LIMITED\certificate issued on 01/12/04 (2 pages) |
7 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
7 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 June 2003 | Return made up to 12/05/03; full list of members (9 pages) |
5 June 2003 | Return made up to 12/05/03; full list of members (9 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 September 2002 | Particulars of mortgage/charge (5 pages) |
28 September 2002 | Particulars of mortgage/charge (5 pages) |
6 August 2002 | Return made up to 12/05/02; full list of members
|
6 August 2002 | Return made up to 12/05/02; full list of members
|
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Return made up to 12/05/01; full list of members (8 pages) |
27 June 2001 | Return made up to 12/05/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2000 | Return made up to 12/05/00; full list of members (8 pages) |
15 August 2000 | Return made up to 12/05/00; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 September 1999 | Return made up to 12/05/99; full list of members (6 pages) |
10 September 1999 | Return made up to 12/05/99; full list of members (6 pages) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
27 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
12 March 1997 | Return made up to 12/05/96; full list of members (6 pages) |
12 March 1997 | Return made up to 12/05/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 August 1995 | Return made up to 12/05/95; no change of members
|
15 August 1995 | Return made up to 12/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 May 1993 | Particulars of mortgage/charge (3 pages) |
27 August 1942 | Incorporation (16 pages) |
27 August 1942 | Incorporation (16 pages) |