About

Registered Number: 07267436
Date of Incorporation: 27/05/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 4 months ago)
Registered Address: 9 Akeman Street, Tring, Hertfordshire, HP23 6AA

 

Based in Hertfordshire, British Larder Ltd was registered on 27 May 2010, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Lloyd, Christopher James, Ellis, Megan Murrae, Bonvini Hamel, Magdalena Susanna, Pike, Ross Anderson Clifford, Syson, Keith Gordon for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Megan Murrae 29 January 2013 - 1
BONVINI HAMEL, Magdalena Susanna 09 September 2010 12 August 2014 1
PIKE, Ross Anderson Clifford 09 September 2010 12 August 2014 1
SYSON, Keith Gordon 27 May 2010 09 September 2010 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Christopher James 09 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 31 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 16 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 11 October 2013
CH01 - Change of particulars for director 04 October 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 02 February 2012
SH01 - Return of Allotment of shares 25 January 2012
RESOLUTIONS - N/A 19 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 January 2012
CAP-SS - N/A 19 January 2012
SH19 - Statement of capital 19 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2012
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 21 September 2010
RESOLUTIONS - N/A 20 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AP03 - Appointment of secretary 17 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
AD01 - Change of registered office address 17 September 2010
AA01 - Change of accounting reference date 17 September 2010
SH01 - Return of Allotment of shares 16 September 2010
CERTNM - Change of name certificate 24 June 2010
CONNOT - N/A 24 June 2010
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.